Entity Name: | INTERNATIONAL NEPALI LITERARY SOCIETY, FLORIDA CHAPTER, INC. |
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: | 15 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 2020 (5 years ago) |
Document Number: | N06000009311 |
FEI/EIN Number |
331145269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Amar Bahadur Karki, 1428 Fairway Cir, Greenacres, FL, 33413, US |
Mail Address: | Amar Bahadur Karki, 1428 Fairway Cir, Greenacres, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karki Amar B | President | 1428 Fairway Cir, Greenacres, FL, 33413 |
Khanal Januka D | Seni | 7852 Tuscany Woods Dr, Tampa, FL, 33647 |
Nepal Madhu | Gene | 978 Indigo Creek Way, Tallahassee, FL, 32301 |
Khanal Dharma | Treasurer | 13221 NW 23 St, Sunrise, FL, 33323 |
Lakandri Bishnu | Vice President | 9831 Kona Isle Ct, Orlando, FL, 32817 |
Dhakal Bishnu B | Vice President | 2256 Lexington Parc Dr, Tallahassee, FL, 32311 |
Karki Amar BPreside | Agent | Amar Bahadur Karki, Greenacres, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-18 | Amar Bahadur Karki, 1428 Fairway Cir, Greenacres, FL 33413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | Amar Bahadur Karki, 1428 Fairway Cir, Greenacres, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Karki, Amar Bahadur, President | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | Amar Bahadur Karki, 1428 Fairway Cir, Greenacres, FL 33413 | - |
REINSTATEMENT | 2020-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-08-11 |
REINSTATEMENT | 2018-09-07 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State