Entity Name: | INDIAN CULTURAL SOCIETY OF JACKSONVILLE, 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: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (7 years ago) |
Document Number: | N07000002101 |
FEI/EIN Number |
208604076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 79 Ann Scott Dr, St Johns, FL, 32259, US |
Mail Address: | 79 Ann Scott Dr, St Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Panchagnula Sravanthi | Secretary | 6342 Falbridge Ct, Jacksonville, FL, 32258 |
Dahiya Anubhav | Treasurer | 79 Ann Scott Dr, St Johns, FL, 32259 |
Deshmukh Nitin | Vice President | 12031 Marldon Lane, Jacksonville, FL, 32058 |
Hattekar Suresh | President | 42 Ness Cir, St Augustine, FL, 32095 |
Ganesan Priya | Chairman | 887 W American Eagle Dr, Saint Augustine, FL, 32092 |
Dahiya Anubhav | Agent | 79 Ann Scott Dr, St Johns, FL, 32259 |
Kapadia Jignesh | Secretary | 5318 Winrose Falls Dr, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 79 Ann Scott Dr, St Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 79 Ann Scott Dr, St Johns, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Dahiya, Anubhav | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 79 Ann Scott Dr, St Johns, FL 32259 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State