Search icon

DHARMA TEACHER ORDER, INC.

Company Details

Entity Name: DHARMA TEACHER ORDER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 29 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (4 years ago)
Document Number: F16000002951
FEI/EIN Number 463217645
Address: 4226 SW 62nd Avenue, MIAMI, FL, 33155, US
Mail Address: 34 Westminster Drive, Croton on Hudson, NY, 10520, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role Address
CAMACHO FERNANDO Agent 34 Westminster Drive, Croton on Hudson, FL, 10520

Director

Name Role Address
REALE JANET Director PO BOX 11, ELKA PARK, NY, 12427

Secretary

Name Role Address
REALE JANET Secretary PO BOX 11, ELKA PARK, NY, 12427

Chairman

Name Role Address
CAMACHO FERNANDO Chairman 34 WESTMINSTER DR, CROTON ON HUDSON, NY, 10520

President

Name Role Address
CAMACHO FERNANDO President 34 WESTMINSTER DR, CROTON ON HUDSON, NY, 10520

Vice Chairman

Name Role Address
ENG-WONG MARY ELLEN C Vice Chairman 68 PERK BLVD, COLD SPRING, NY, 10516

Vice President

Name Role Address
ENG-WONG MARY ELLEN C Vice President 68 PERK BLVD, COLD SPRING, NY, 10516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4226 SW 62nd Avenue, MIAMI, FL 33155 No data
REINSTATEMENT 2020-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-03 CAMACHO, FERNANDO No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 34 Westminster Drive, Croton on Hudson, FL 10520 No data
CHANGE OF MAILING ADDRESS 2018-08-20 4226 SW 62nd Avenue, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-08-22
Foreign Non-Profit 2016-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State