Search icon

WAT MONGKOLRATANARAM OF FLORIDA, INC., THAI BUDDHIST TEMPLE, INTERBAY AREA, FLORIDA - Florida Company Profile

Company Details

Entity Name: WAT MONGKOLRATANARAM OF FLORIDA, INC., THAI BUDDHIST TEMPLE, INTERBAY AREA, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2004 (20 years ago)
Document Number: 758406
FEI/EIN Number 592140316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5306 PALM RIVER RD, TAMPA, FL, 33619, US
Mail Address: 5306 PALM RIVER RD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIRUM PREECHA President 5306 PALM RIVER RD., TAMPA, FL, 33619
YIRUM PREECHA Director 5306 PALM RIVER RD., TAMPA, FL, 33619
KHRONGHORM BOONMEE Vice President 5306 PALM RIVER RD, TAMPA, FL, 33619
KHRONGHORM BOONMEE Director 5306 PALM RIVER RD, TAMPA, FL, 33619
THARNINTHRA NARUMON Treasurer 5342 CANDLE BERRY DR., LILBURN, GA, 30047
THARNINTHRA NARUMON Director 5342 CANDLE BERRY DR., LILBURN, GA, 30047
SAKMANALIT SOMSAK Treasurer 2487 INDIAN AVE, BELLEAIR BLUFFS, FL, 337702054
SAKMANALIT SOMSAK Director 2487 INDIAN AVE, BELLEAIR BLUFFS, FL, 337702054
THONGSA SUPHACHAI Secretary 2010 CHICKADEE ST., BARTOW, FL, 33830
THONGSA SUPHACHAI Director 2010 CHICKADEE ST., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 5306 PALM RIVER RD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 5306 PALM RIVER RD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2005-03-07 YIRUM, PREECHA -
AMENDMENT 2004-12-27 - -
CHANGE OF MAILING ADDRESS 1984-07-05 5306 PALM RIVER RD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State