Search icon

THE INDIAN-AMERICAN CULTURAL CENTER, INC.

Company Details

Entity Name: THE INDIAN-AMERICAN CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N03000010586
FEI/EIN Number 75-3137921
Address: 203 George Street, Port Charlotte, FL 33952
Mail Address: P. O. BOX 380506, MURDOCK, FL 33938-0506
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
NAIR, VASANTHAKUMARI Agent 227 George Street, Port Charlotte, FL 33952

President

Name Role Address
Nandigam, Usha, Dr. President P. O. BOX 380506, MURDOCK, FL 33938-0506

Vice President

Name Role Address
Thatte, Lalita, Dr. Vice President P. O. BOX 380506, MURDOCK, FL 33938-0506

Secretary

Name Role Address
Shinde, Sabrao Secretary P. O. BOX 380506, MURDOCK, FL 33938-0506

Treasurer

Name Role Address
Nair, Vasantha Treasurer P. O. BOX 380506, MURDOCK, FL 33938-0506

Director

Name Role Address
Nandigam, Usha, Dr. Director P. O. BOX 380506, MURDOCK, FL 33938-0506
Adhinarayan, Meera, Mrs Director P. O. BOX 380506, MURDOCK, FL 33938-0506
Thatte, Lalita, Dr. Director P. O. BOX 380506, MURDOCK, FL 33938-0506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-21 NAIR, VASANTHAKUMARI No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-21 203 George Street, Port Charlotte, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 227 George Street, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2014-01-28 203 George Street, Port Charlotte, FL 33952 No data
AMENDMENT 2004-06-09 No data No data

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-21
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State