Search icon

PALM BEACH SHAMBHALA, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH SHAMBHALA, 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: 21 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: N09000003921
FEI/EIN Number 203036984

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

Address: 20 Porta Vista Circle, Palm Beach Gardens, FL, 33418, US
Mail Address: 20 Porta Vista Circle, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chiang Orlando President 20 Porta Vista Circle, Palm Beach Gardens, FL, 33418
WHITE RICHARD Vice President 1856 PLEASANT DRIVE, NORTH PALM BEACH, FL, 33408
O'Neill Owen Chief Financial Officer 1940 Cheetham Hill Blvd., Loxahatchee, FL, 33470
Chiang Orlando CEO Agent 20 Porta Vista Circle, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010182 PALM BEACH SHAMBHALA MEDITATION GROUP ACTIVE 2025-01-24 2030-12-31 - PALM BEACH SHAMBHALA, INC., 20 PORTA VISTA CIRCLE, FL, 33418
G09000102241 DORJE KASUNG OF FLORIDA EXPIRED 2009-04-29 2014-12-31 - 522 - 29TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 20 Porta Vista Circle, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-07-15 20 Porta Vista Circle, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2022-07-15 Chiang, Orlando, CEO -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 20 Porta Vista Circle, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-08-15
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State