Search icon

TIBETAN YUNGDRUNG BON INSTITUTE, INC.

Company Details

Entity Name: TIBETAN YUNGDRUNG BON INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: N01000003178
FEI/EIN Number 651153685
Address: 206 S 15th Ave, Hollywood, FL, 33020, US
Mail Address: 206 S 15th Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Macau Marcos Agent 730 Pennsylvania Ave, Miami Beach, FL, 33139

Director

Name Role Address
Khemsar Phuntshog T Director 107, Longberrys - Cricklewood Lane, Cricklewood, Lo, NW2 2G

President

Name Role Address
Macau Marcos President 730 Pennsylvania Ave, Miami Beach, FL, 33139

Treasurer

Name Role Address
Haslett John Treasurer 206 S 15 Ave, Hollywood, FL, 33020

Secretary

Name Role Address
Gunter David Secretary 6541 SW 57 Ave, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 730 Pennsylvania Ave, 309, Miami Beach, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 206 S 15th Ave, 4, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-10-11 Macau, Marcos No data
CHANGE OF MAILING ADDRESS 2022-10-11 206 S 15th Ave, 4, Hollywood, FL 33020 No data
AMENDMENT 2016-07-05 No data No data
REINSTATEMENT 2016-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-11-24 No data No data
AMENDED AND RESTATEDARTICLES 2003-02-25 No data No data
NAME CHANGE AMENDMENT 2001-12-14 TIBETAN YUNGDRUNG BON INSTITUTE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State