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 |
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 |
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 | - | - |
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