Search icon

BLUE LOTUS BUDDHIST MEDITATION CENTER, INC, FLORIDA

Company Details

Entity Name: BLUE LOTUS BUDDHIST MEDITATION CENTER, INC, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Sep 2018 (6 years ago)
Document Number: N09000004481
FEI/EIN Number 352365405
Address: 344 Shamrock Blvd, VENICE, FL, 34293, US
Mail Address: 344 Shamrock Blvd, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
THUMBAGE CHANDASIRI Agent 2360 chaucer st, clearwater, FL, 33765

ABBO

Name Role Address
THUMBAGE CHANDASIRI ABBO 2360, CLEARWATER, FL, 33765

Vice President

Name Role Address
Thawalanthanne san Vice President 1000, CLEARWATER, FL, 33756

Director

Name Role Address
PIEKARSKI JIM Director 1255 TARPON CENTER DRIVE, VENICE, FL, 34285
Schafer Donna Director 140, venice, FL, 34293

Treasurer

Name Role Address
king kathrynn A Treasurer 1156, VENICE, FL, 34293

PARE

Name Role Address
KENNEDY MARLA PARE 3924, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 344 Shamrock Blvd, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-09-23 344 Shamrock Blvd, VENICE, FL 34293 No data
AMENDMENT AND NAME CHANGE 2018-09-24 BLUE LOTUS BUDDHIST MEDITATION CENTER, INC, FLORIDA No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 2360 chaucer st, clearwater, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
Amendment and Name Change 2018-09-24
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State