Search icon

SOKA GAKKAI INTERNATIONAL - USA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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" -

Documents

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