Search icon

AUM INTERNATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: AUM INTERNATIONAL FOUNDATION, 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: N08000005163
FEI/EIN Number 262678778

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

Address: 483, N Semoran Blvd, Suite 104, Winter park, FL, 32792, US
Mail Address: 483, N Semoran Blvd, Suite 104, Winter park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Macau Joseph Director 483, N Semoran Blvd, Winter Park, FL, 32792
Saini Vikram Secretary 483, N Semoran Blvd, Winter Park, FL, 32792
Bajaj Shayla Treasurer 483, N Semoran Blvd, Winter park, FL, 32792
RAMACHANDRAN GANESH Agent 483 N Semoran Blvd, Winter Park, FL, 32792
RAMACHANDRAN GANESH President 483, N Semoran Blvd, Winter park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039794 GUARDIAN FOUNDATION ACTIVE 2020-04-09 2025-12-31 - 483 N. SEMORAN BLVD., SUITE 204, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-26 483, N Semoran Blvd, Suite 104, Winter park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 483 N Semoran Blvd, 104, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 483, N Semoran Blvd, Suite 104, Winter park, FL 32792 -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-08-17 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 RAMACHANDRAN, GANESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-04-17
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-08-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2678778 Corporation Unconditional Exemption 483 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792-3800 2009-02
In Care of Name % GANESH RAMACHANDRAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 555283
Income Amount 3601571
Form 990 Revenue Amount 3601571
National Taxonomy of Exempt Entities Food, Agriculture and Nutrition: Nutrition
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-2678778_AUMINTERNATIONALFOUNDATIONINC_06252008_01.tif

Form 990-N (e-Postcard)

Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 BAYWIND CIRCLE, Orlando, FL, 32810, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 4901 BAYWIND CIRCLE, ORLANDO, FL, 32810, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 BAYWIND CIRCLE, Orlando, FL, 32810, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 4901 BAYWIND CIRCLE, ORLANDO, FL, 32810, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 BAYWIND CIRCLE, Orlando, FL, 32810, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 4901 BAYWIND CIRCLE, ORLANDO, FL, 32810, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4901 BAYWIND CIRCLE, Orlando, FL, 32810, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 4901 BAYWIND CIRCLE, ORLANDO, FL, 32810, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2115 FONTEBRANDA LOOP 221, CASSELBERRY, FL, 32730, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 2115 FONTEBRANDA LOOP 221, CASSELBERRY, FL, 32730, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2115 FONTEBRANDA LOOP UNIT 221, CASSELBERRY, FL, 32730, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 2115 FONTEBRANDA LOOP UNIT 221, CASSELBERRY, FL, 32730, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 32773, US
Organization Name AUM INTERNATIONAL FOUNDAION INC
EIN 26-2678778
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US
Principal Officer's Name GANESH RAMACHANDRAN
Principal Officer's Address 5817 AUTUMN CHASE CIRCLE, SANFORD, FL, 327738173, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name AUM INTERNATIONAL FOUNDATION INC
EIN 26-2678778
Tax Period 202112
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329277201 2020-04-15 0491 PPP 483 N SEMORAN BLVD, SUITE 104, WINTER PARK, FL, 32792
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-0800
Project Congressional District FL-10
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7569.38
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State