Entity Name: | SOKA GAKKAI INTERNATIONAL - USA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 27 Jun 1975 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Nov 2005 (19 years ago) |
Document Number: | 834583 |
FEI/EIN Number |
952265667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401, US |
Mail Address: | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
STRAUSS ADIN | Chief Financial Officer | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
BYNUM MICHAEL | Seni | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
Hasan Tariq | President | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
Sawyer Cliff | Vice President | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
Hewlett Clothilde | Director | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
Soto Ingmar | Agent | 3361 S.W. 3rd Avenue, Miami, FL, 33145 |
Nieves Luis | Director | 606 WILSHIRE BLVD, SANTA MONICA, CA, 90401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-30 | 606 WILSHIRE BLVD, SANTA MONICA, CA 90401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 3361 S.W. 3rd Avenue, Miami, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 606 WILSHIRE BLVD, SANTA MONICA, CA 90401 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Soto, Ingmar | - |
CANCEL ADM DISS/REV | 2005-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1991-08-20 | NICHIREN SOSHU SOKA GAKKAI OF AMERICA, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1980-01-29 | NICHIREN SOSHU OF AMERICA, "INCORPORATED" | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State