Search icon

INDIAN CULTURAL SOCIETY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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