Entity Name: | BUDDHIST TZU CHI FOUNDATION CORPORATION |
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: | 08 Jun 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | F95000002778 |
FEI/EIN Number |
942952782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 S VALLEY CENTER AVE, SAN DIMAS, CA, 91773, US |
Mail Address: | 1100 S VALLEY CENTER AVE, SAN DIMAS, CA, 91773, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SUN LINDA | Treasurer | 1100 S VALLEY CENTER AVE., SAN DIMAS, CA, 91773 |
Lo Sean | Director | 6200 CORPORAATE DRIVE, HOUSTON, TX, 77036 |
Boudreaux Debra | Chief Executive Officer | 1100 S. VALLEY CENTER AVE., SAN DIMAS, CA, 91773 |
LYNCH ROBERT | Agent | 5401 ALHAMBRA DR, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-09 | LYNCH, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 5401 ALHAMBRA DR, #A, ORLANDO, FL 32808 | - |
NAME CHANGE AMENDMENT | 2010-03-15 | BUDDHIST TZU CHI FOUNDATION CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 1100 S VALLEY CENTER AVE, SAN DIMAS, CA 91773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-14 | 1100 S VALLEY CENTER AVE, SAN DIMAS, CA 91773 | - |
REINSTATEMENT | 2004-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2004-09-08 | TAIWAN BUDDHIST TZU CHI FOUNDATION,U.S.A. CORPORATION | - |
REINSTATEMENT | 1998-01-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State