Entity Name: | VANDEMATARAM FOUNDATION USA 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: | 18 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Aug 2010 (15 years ago) |
Document Number: | N09000001659 |
FEI/EIN Number |
270674780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5512 Rambling RD, Greensboro, NC, 27409, US |
Mail Address: | 5512 Rambling RD, Greensboro, NC, 27409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHATTU ANANTH | Chief Executive Officer | 5512 Rambling RD, Greensboro, NC, 27409 |
SOODINI NAVEEN | Treasurer | 50 EMERALD BAY DRIVE, OLDSMAR, FL, 34677 |
ATMAKURI PRAVEENA | Assistant Vice President | 10300 S INTERSTATE 35 UNIT 6204, LEWISVILLE, TX, 75056 |
KALLU ARVIND | Director | 6404 PALERMO TRL, FLOWER MOUND, TX, 75077 |
Guduru Satyapal | NB | 5058 Horat Terrace, Freemont, CA, 94555 |
Guduru Satyapal | Director | 5058 Horat Terrace, Freemont, CA, 94555 |
SANAGAVARAM SAI LAKSHMI | NB | 3802 NOTTINGHAM BLUFF, KATY, TX, 77494 |
SANAGAVARAM SAI LAKSHMI | Director | 3802 NOTTINGHAM BLUFF, KATY, TX, 77494 |
SOODINI NAVEEN | Agent | 11023 Castlemain Cir E, JACKSONVILLE, FL, 32256 |
ATMAKURI PRAVEENA | Director | 10300 S INTERSTATE 35 UNIT 6204, LEWISVILLE, TX, 75056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | 11023 Castlemain Cir E, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 5512 Rambling RD, Greensboro, NC 27409 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 5512 Rambling RD, Greensboro, NC 27409 | - |
AMENDMENT | 2010-08-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State