Search icon

INDIAN REGIONAL AND CULTURAL CENTER OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: INDIAN REGIONAL AND CULTURAL CENTER OF FLORIDA INC.
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: 22 Sep 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: 770343
FEI/EIN Number 592239186

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

Address: 1776 N Pine Island Road, Suite 309, Plantation, FL, 33322, US
Mail Address: 1776 N Pine Island Rd, Ste 309, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA SANJAY Director 3453 BIRCH TERRACE, FL, FL, 33330
AGARWAL SUNIL Treasurer 531 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Mirpuri Prem President 1187 NW 116th AVe, Coral Springs, FL, 33071
Verma Ruchi Vice President 1475 NW 129th Way, Sunrise, FL, 33323
Jain Bhavana Secretary 2708 Cypress Manor, Weston, FL, 33332
THAKER DURGESH D Agent 11048 NW 19TH ST, CORAL SPRING, FL, 33071
THAKER DURGESH Director 11048 NW 19TH ST, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1776 N Pine Island Road, Suite 309, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2020-06-29 1776 N Pine Island Road, Suite 309, Plantation, FL 33322 -
NAME CHANGE AMENDMENT 2013-07-29 INDIAN REGIONAL AND CULTURAL CENTER OF FLORIDA INC. -
AMENDMENT 2011-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 11048 NW 19TH ST, CORAL SPRING, FL 33071 -
REGISTERED AGENT NAME CHANGED 2009-01-05 THAKER, DURGESH DR. -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
AMENDED AND RESTATEDARTICLES 1991-07-10 - -
REINSTATEMENT 1990-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State