Search icon

LOTUS INSTITUTE FOR MINDFUL LIVING, INC.

Company Details

Entity Name: LOTUS INSTITUTE FOR MINDFUL LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: N08000000917
FEI/EIN Number 262217368
Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: P. O. BOX 245124, PEMBROKE PINES, FL, 33024, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON-JOLLY EMILY Esq. Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021

President

Name Role Address
MARTINEZ MARTHA Dr. President 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
HARRISON-JOLLY EMILY Esq. Vice President 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
UGARTE JASMINE I Treasurer 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
Huffman Ashley Dr. Secretary 3475 Sheridan Street, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043849 BROWARD LOTUS SANGHA ACTIVE 2016-04-29 2026-12-31 No data P. O. BOX 245124, PEMBROKE PINES, FL, 33024
G16000043850 BLOOMING LOTUS SANGHA ACTIVE 2016-04-29 2026-12-31 No data P. O. BOX 245124, PEMBROKE PINES, FL, 33024
G16000043852 MINDFULNESS IN NATURE ACTIVE 2016-04-29 2026-12-31 No data P. O. BOX 245124, PEMBROKE PINES, FL, 33024
G08144700060 BROWARD LOTUS SANGHA EXPIRED 2008-05-23 2013-12-31 No data 841 N RAINBOW DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 HARRISON-JOLLY, EMILY, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2016-04-29 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2015-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State