Search icon

BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA - SOUTHEAST, INC.

Company Details

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

Agent

Name Role Address
PATEL VIJAY Agent 9556 E Fowler Avenue, Thonotosassa, FL, 335922138

President

Name Role Address
Patel Jitendra President 112 N Main Street, Windsor, NJ, 08561

Director

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

Secretary

Name Role Address
PATEL Paresh Secretary 112 N Main Street, Windsor, NJ, 08561

Treasurer

Name Role Address
Patel Rakesh Treasurer 112 N Main Street, Windsor, NJ, 08561

Fictitious Names

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

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 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

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: 01 Feb 2025

Sources: Florida Department of State