Entity Name: | VISHWA NIRMALA DHARMA CORPORATION |
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: | 14 Nov 2008 (16 years ago) |
Document Number: | F08000004900 |
FEI/EIN Number |
33-0240163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 Overpeck Ave, Ridgefield Park, NJ, 07660, US |
Mail Address: | 268 Overpeck Ave, Ridgefield Park, NJ, 07660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Bera Uttam | President | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
Seth Namit | Chief Financial Officer | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
Taylor Mark | Secretary | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
Bhatia Anita | Director | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
Trumbo Kristine | Director | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
Tomyuk Mabel | Director | 268 Overpeck Ave, Ridgefield Park, NJ, 07660 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067750 | SAHAJA MEDITATION | ACTIVE | 2015-06-29 | 2025-12-31 | - | 8361 NW 7 ST., PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 268 Overpeck Ave, Ridgefield Park, NJ 07660 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 268 Overpeck Ave, Ridgefield Park, NJ 07660 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-27 |
Reg. Agent Change | 2021-07-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State