Search icon

VISHWA NIRMALA DHARMA CORPORATION

Company Details

Entity Name: VISHWA NIRMALA DHARMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 14 Nov 2008 (16 years ago)
Document Number: F08000004900
FEI/EIN Number 33-0240163
Address: 268 Overpeck Ave, Ridgefield Park, NJ, 07660, US
Mail Address: 268 Overpeck Ave, Ridgefield Park, NJ, 07660, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Bera Uttam President 268 Overpeck Ave, Ridgefield Park, NJ, 07660

Chief Financial Officer

Name Role Address
Seth Namit Chief Financial Officer 268 Overpeck Ave, Ridgefield Park, NJ, 07660

Secretary

Name Role Address
Taylor Mark Secretary 268 Overpeck Ave, Ridgefield Park, NJ, 07660

Director

Name Role Address
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067750 SAHAJA MEDITATION ACTIVE 2015-06-29 2025-12-31 No data 8361 NW 7 ST., PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 268 Overpeck Ave, Ridgefield Park, NJ 07660 No data
CHANGE OF MAILING ADDRESS 2024-04-15 268 Overpeck Ave, Ridgefield Park, NJ 07660 No data
REGISTERED AGENT NAME CHANGED 2021-07-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

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 Feb 2025

Sources: Florida Department of State