Search icon

BUDDHA'S LIGHT INTERNATIONAL ASSOCIATION INC. FLORIDA CHAPTER

Company Details

Entity Name: BUDDHA'S LIGHT INTERNATIONAL ASSOCIATION INC. FLORIDA CHAPTER
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: N10000000977
FEI/EIN Number 760707439
Address: 6555 HOFFNER AVENUE, ORLANDO, FL, 32822
Mail Address: 6555 HOFFNER AVENUE, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ku Chu Chun Agent 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

President

Name Role Address
Tan Conchita L President 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

Vice President

Name Role Address
Chen Shirley Vice President 6555 HOFFNER AVENUE, ORLANDO, FL, 32822
Lu Chiuhung V Vice President 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

Trustee

Name Role Address
Denton Ina Trustee 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

Secretary

Name Role Address
Zheng Manzhi Secretary 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

Treasurer

Name Role Address
Yang Jianping L Treasurer 6555 HOFFNER AVENUE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-27 Ku, Chu Chun No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 6555 HOFFNER AVENUE, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 6555 HOFFNER AVENUE, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2011-04-20 6555 HOFFNER AVENUE, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
Amendment 2023-05-16
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State