Search icon

KADAMPA MEDITATION CENTER NEW YORK INCORPORATED

Company Details

Entity Name: KADAMPA MEDITATION CENTER NEW YORK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 30 Sep 2009 (15 years ago)
Document Number: F09000003882
FEI/EIN Number 141822928
Address: KADAMPA MEDITATION CENTER NEW YORK, 47 SWEENEY ROAD, GLEN SPEY, NY, 12737
Mail Address: KADAMPA MEDITATION CENTER NEW YORK, PO BOX 447, GLEN SPEY, NY, 12737
Place of Formation: NEW YORK

Agent

Name Role
KADAMPA MEDITATION CENTER FLORIDA, INC. Agent

Director

Name Role Address
WRIGHT HEATHER Director MANJUSHRI KADAMPA MEDITATION CENTRE, CONISHEAD PRIORY,ULVERSTON,C, XX
GILPIN REBECCA Director #20 176 West Houston Street, NEW YORK, NY, 10014
COWING STEVE Director MANJUSHRI KADAMPA MEDITATION CENTRE, CONISHEAD PRIORY,ULVERSTON,C, XX
RICE LYNDA Director 47 SWEENEY ROAD, GLEN SPEY, NY, 12737
REICHERS MARY Director 1304 Old Post Road, Katonah, NY, 10536

President

Name Role Address
Schwartz Amy E President 47 SWEENEY ROAD, GLEN SPEY, NY, 12737

Secretary

Name Role Address
Schwartz Amy E Secretary 47 SWEENEY ROAD, GLEN SPEY, NY, 12737

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 730 NORTH WASHINGTON BOULEVARD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2012-04-20 KADAMPA MEDITATION CENTER NEW YORK, 47 SWEENEY ROAD, GLEN SPEY, NY 12737 No data
REGISTERED AGENT NAME CHANGED 2012-04-20 KADAMPA MEDITATION CENTER FLORIDA, INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State