Entity Name: | GWAH HEALING WAY INSTITUTE, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 03 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2021 (4 years ago) |
Document Number: | N04000001361 |
FEI/EIN Number |
421617617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 NORTH HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 2001 NORTH HIATUS ROAD, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kapadia Elizabeth MPhd | President | 2001 N HIATUS RD, Pembroke Pines, FL, 33026 |
kapadia Elizabeth MPhd | Treasurer | 2001 N HIATUS RD, Pembroke Pines, FL, 33026 |
Sahin Esra | Secretary | 3556 NW 83 Way, Cooper City, FL, 33324 |
RODRIGUEZ ODALYS | Treasurer | 342 SW 184TH WAY, HOLLYWOOD, FL, 33029 |
KAPADIA Elizabeth MPhd | Agent | 2001 N HIATUS RD, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | KAPADIA, Elizabeth Miranda, Phd | - |
REINSTATEMENT | 2021-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2013-04-26 | GWAH HEALING WAY INSTITUTE, INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 2001 NORTH HIATUS ROAD, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 2001 NORTH HIATUS ROAD, PEMBROKE PINES, FL 33026 | - |
AMENDMENT AND NAME CHANGE | 2011-06-10 | LOVING PEACE AND LIGHT CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-09 |
Amendment | 2021-07-02 |
REINSTATEMENT | 2021-03-19 |
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-05-07 |
ANNUAL REPORT | 2015-03-19 |
REINSTATEMENT | 2014-11-13 |
Name Change | 2013-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State