Search icon

DHAMMA-LOKA BUDDHIST SOCIETY, INC.

Company Details

Entity Name: DHAMMA-LOKA BUDDHIST SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2001 (23 years ago)
Document Number: N00000008001
FEI/EIN Number 651090656
Address: 4611 SW 108TH AVE, DAVIE, FL, 33328, US
Mail Address: 4611 SW 108TH AVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OO MAUNG K Agent 2128 MILANO CT, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
OO MAUNG K President 2128 MILANO CT, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
WIN TIN T Vice President 4959 NW 48 TER, TAMARAC, FL, 33319

Secretary

Name Role Address
SWE PHONE S Secretary 14681 88TH PL N, LOXAHATCHEE, FL, 33470

Asst

Name Role Address
Zawana Fnu Asst 4611 SW 108TH AVE, DAVIE, FL, 33328
Win Kyaw Z Asst 2938 SW 138th Ave, Miramar, FL, 33027

Corr

Name Role Address
Osadha Fnu K Corr 4611 SW 108TH AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 4611 SW 108TH AVE, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2014-10-20 4611 SW 108TH AVE, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2128 MILANO CT, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2012-01-22 OO, MAUNG K No data
AMENDMENT 2001-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State