Search icon

INDIA ASSOCIATION OF GREATER ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: INDIA ASSOCIATION OF GREATER ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 764627
FEI/EIN Number 593168869

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

Address: 2152 BLUE IRIS PL, LONGWOOD, FL, 32779, US
Mail Address: 2152 BLUE IRIS PL, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARMA VIJAY President 6158 YARROCO COURT, ORLANDO, FL
SHARMA VIJAY Director 6158 YARROCO COURT, ORLANDO, FL
VIYVLIE SUBHASH Treasurer 2152 BLUE IRIS PL, LONGWOOD, FL
VIYVLIE SUBHASH Director 2152 BLUE IRIS PL, LONGWOOD, FL
SINGH GURDEV Vice President 1247 S HIGHWAY 17-92, LONGWOOD, FL
SINGH GURDEV Director 1247 S HIGHWAY 17-92, LONGWOOD, FL
SHARMA SURANDER Vice President 1893 CROWLEY CIR, LONGWOOD, FL
SHARMA SURANDER Director 1893 CROWLEY CIR, LONGWOOD, FL
VIYVLIE SUBHASH Agent 2152 BLUE IRIS PL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-09-12 2152 BLUE IRIS PL, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1997-09-12 VIYVLIE, SUBHASH -
CHANGE OF MAILING ADDRESS 1997-09-12 2152 BLUE IRIS PL, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-12 2152 BLUE IRIS PL, LONGWOOD, FL 32779 -
REINSTATEMENT 1993-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-01-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-06-29 - -

Documents

Name Date
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State