Search icon

BAPS CHARITIES, INC.

Company Details

Entity Name: BAPS CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 01 Apr 2013 (12 years ago)
Document Number: F13000001408
FEI/EIN Number 261530694
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, 33592

Chairman

Name Role Address
PATEL NILKANTH Chairman 112 N Main Street, Windsor, NJ, 08561

President

Name Role Address
PATEL NILKANTH President 112 N Main Street, Windsor, NJ, 08561

Vice Chairman

Name Role Address
MEHTA ANAND Vice Chairman 112 N Main Street, Windsor, NJ, 08561

Vice President

Name Role Address
MEHTA ANAND Vice President 112 N Main Street, Windsor, NJ, 08561

Director

Name Role Address
RAJA PRAFUL Director 112 N Main Street, Windsor, NJ, 08561
PATEL RATI Director 112 N Main Street, Windsor, NJ, 08561

Secretary

Name Role Address
AMIN BHAVESH Secretary 112 N Main Street, Windsor, NJ, 08561

Treasurer

Name Role Address
PARMAR YOGENDRA Treasurer 112 N Main Street, 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 2018-04-11 PATEL, Vijay No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9556 E Fowler Avenue, Thonotosassa, FL 33592 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 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State