Search icon

SIKH SOCIETY OF NORTH EAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SIKH SOCIETY OF NORTH EAST FLORIDA, 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: 05 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2008 (17 years ago)
Document Number: N08000001102
FEI/EIN Number 510667425

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6019 MORROW STREET EAST, JACKSONVILLE, FL, 32217, US
Mail Address: 6019 MORROW STREET EAST, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL YUVRAJ Vice President 6019 MORROW STREET, JACKSONVILLE, FL, 32217
Singh Gurpreet Chairman 6019 Morrow St E, Jasksonville, FL, 32217
Rakhra Harjeet Singh President 14727 Durbin Island Way, St Johns, FL, 32259
Chhina Daljit Director 6019 Morrow St. E, Jacksonville, FL, 32217
CHAUHAN Sunny Director 9512 WEXFORD CHASE ROAD, Jacksonville, FL, 32257
Jethwani Kamlesh Treasurer 2646 Ostia Cir, Jacksonville, FL, 32246
Gill Yuvraj S Agent 6019 MORROW STREET EAST, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 Gill, Yuvraj Singh -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 6019 MORROW STREET EAST, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 6019 MORROW STREET EAST, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2016-03-14 6019 MORROW STREET EAST, JACKSONVILLE, FL 32217 -
AMENDMENT 2008-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000324255 TERMINATED 1000000892214 DUVAL 2021-06-26 2031-06-30 $ 474.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-03
ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8212607104 2020-04-15 0491 PPP 6019 Morrow St E, JACKSONVILLE, FL, 32217-2142
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3655
Loan Approval Amount (current) 3655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-2142
Project Congressional District FL-05
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3707.87
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State