Entity Name: | BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA - SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 19 Jul 2010 (15 years ago) |
Document Number: | F10000003273 |
FEI/EIN Number | 272508808 |
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 |
Name | Role | Address |
---|---|---|
PATEL VIJAY | Agent | 9556 E Fowler Avenue, Thonotosassa, FL, 335922138 |
Name | Role | Address |
---|---|---|
Patel Jitendra | President | 112 N Main Street, Windsor, NJ, 08561 |
Name | Role | Address |
---|---|---|
Patel Jitendra | Director | 112 N Main Street, Windsor, NJ, 08561 |
PATEL Paresh | Director | 112 N Main Street, Windsor, NJ, 08561 |
Patel Rakesh | Director | 112 N Main Street, Windsor, NJ, 08561 |
PATEL KANU | Director | 112 N Main Street, Windsor, NJ, 08561 |
Name | Role | Address |
---|---|---|
PATEL Paresh | Secretary | 112 N Main Street, Windsor, NJ, 08561 |
Name | Role | Address |
---|---|---|
Patel Rakesh | Treasurer | 112 N Main Street, Windsor, NJ, 08561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000087595 | BAPS SWAMINARAYAN SANSTHA | ACTIVE | 2010-09-23 | 2025-12-31 | No data | P O BOX 519, WINDSOR, NJ, 08561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 112 N Main Street, P O Box 519, Windsor, NJ 08561 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 112 N Main Street, P O Box 519, Windsor, NJ 08561 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | PATEL, VIJAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 9556 E Fowler Avenue, Thonotosassa, FL 33592-2138 | No data |
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: 01 Feb 2025
Sources: Florida Department of State