Search icon

INTERNATIONAL NEPALI LITERARY SOCIETY, FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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