Entity Name: | CHINMAYA MISSION, ST. AUGUSTINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 10 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2022 (3 years ago) |
Document Number: | N05000007445 |
FEI/EIN Number |
203379694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
Mail Address: | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
ZIP code: | 32033 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYERS GENEVIEVE | President | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
AYERS GENEVIEVE | Director | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
CHINMAYA MISSION, ST. AUGUSTINE, INC. | Agent | - |
SWAMI SWAROOPANANDA | Chairman | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
SWAMINI AKHILANANDA | Secretary | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
SWAMINI AKHILANANDA | Treasurer | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
SWAMINI AKHILANANDA | Director | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
GLICKSTEEN AVA | Director | 6175 SOLANO CREEK RD, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | CHINMAYA MISSION ST. AUGUSTINE, INC. | - |
AMENDMENT | 2015-08-20 | - | - |
AMENDMENT | 2012-05-03 | - | - |
AMENDMENT | 2008-05-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-05 | 6175 SOLANO CREEK RD, ELKTON, FL 32033 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-10 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
Amendment | 2015-08-20 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State