Search icon

SWAMINARAYAN AKSHARPITH, INC. - Florida Company Profile

Company Details

Entity Name: SWAMINARAYAN AKSHARPITH, INC.
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: 18 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: F04000003479
FEI/EIN Number 841617179

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

Address: 112 N Main Street, P O Box 519, Windsor, NJ, 08561, US
Mail Address: PO Box 519, Attn: Corporate Affairs, Windsor, NJ, 08561, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
PATEL MITUL President 2579 WOODBRIDGE AVENUE, EDISON, NJ, 08817
PATEL MITUL Director 2579 WOODBRIDGE AVENUE, EDISON, NJ, 08817
THAKKAR VIPUL Secretary 1431 RASPBERRY CT, EDISON, NJ, 08817
THAKKAR VIPUL Treasurer 1431 RASPBERRY CT, EDISON, NJ, 08817
THAKKAR VIPUL Director 1431 RASPBERRY CT, EDISON, NJ, 08817
PATEL ALKESH Director 13019 FORESTER CANYON LANE, SUGAR LAND, TX, 77478
PATEL AJAY Director 1575 MONT CLAIRE DR, CUMMING, GA, 30041
SOLANKI KALPESH Director 1030 W. EL SEGUNDO, GARDENA, CA, 90247
NIBODH PATEL Agent 541 SOUTH EAST 18TH AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 112 N Main Street, P O Box 519, Windsor, NJ 08561 -
CHANGE OF MAILING ADDRESS 2019-04-29 112 N Main Street, P O Box 519, Windsor, NJ 08561 -
CANCEL ADM DISS/REV 2009-10-02 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-03 NIBODH, PATEL -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 541 SOUTH EAST 18TH AVENUE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State