Search icon

BAPS MANDIR DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BAPS MANDIR DEVELOPMENT, 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: 02 Oct 2009 (16 years ago)
Document Number: F09000003917
FEI/EIN Number 203188532

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: DELAWARE

Key Officers & Management

Name Role Address
PATEL DINESH President 8239 SPRING BRANCH CT, LAUREL, MD, 20723
PATEL DINESH Director 8239 SPRING BRANCH CT, LAUREL, MD, 20723
Patel Rakesh Vice President 4896 Highview St, Chino Hills, CA, 91709
Patel Rakesh Director 4896 Highview St, Chino Hills, CA, 91709
Patel Ashok Secretary 5133 Aurelia Trail NW, Sewanee, GA, 30024
Patel Ashok Treasurer 5133 Aurelia Trail NW, Sewanee, GA, 30024
Patel Ashok Director 5133 Aurelia Trail NW, Sewanee, GA, 30024
Patel Jagdish Director 635 Lorfing Ln, Sugar Land, TX, 77479
Patel Chandrakant Director 1521 Oak Tree Dr, Brunswick, OH, 44212
Patel Pravin Director 36 Emerald Rd, Robbinsville, NJ, 08691

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 -
REGISTERED AGENT NAME CHANGED 2018-03-20 PATEL, VIJAY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 9556 E Fowler Avenue, Thonotosassa, FL 33592-2138 -

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 2020-04-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State