Search icon

BUDDHIST TZU CHI FOUNDATION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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