Search icon

SHREE HANUMAN MANDIR, INC.

Company Details

Entity Name: SHREE HANUMAN MANDIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: N11000006237
FEI/EIN Number 452684568
Address: 3119 LAURESSA LANE, (Corner of L.B. Mc Leod Road), ORLANDO, FL, 32805, US
Mail Address: 3119 LAURESSA LANE, (Corner of L.B. Mc Leod Road), ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH HARI P Agent 19606 OBERLY PARKWAY, ORLANDO, FL, 32833

President

Name Role Address
SINGH HARI P President 19606 OBERLY PARKWAY, ORLANDO, FL, 32833

Director

Name Role Address
SINGH HARI P Director 19606 OBERLY PARKWAY, ORLANDO, FL, 32833
PERSAUD SANDRA Director 5797 BROOKGREEN AVENUE, ORLANDO, FL, 32838
NARINE CHUNELALL Director 506 Goodrich Avenue, North Babylon, NY, 11703
NARINE SAVITRI Director 1119 LAKE BLANCHE DRIVE, ORLANDO, FL, 32808
YASIN-DEOCHAND BIBI Z Director 8021 RURAL RETREAT COURT, ORLANDO, FL, 32819

Secretary

Name Role Address
PERSAUD SANDRA Secretary 5797 BROOKGREEN AVENUE, ORLANDO, FL, 32838

Treasurer

Name Role Address
YASIN-DEOCHAND BIBI Z Treasurer 8021 RURAL RETREAT COURT, ORLANDO, FL, 32819

Assi

Name Role Address
Joaquin Rajdai P Assi 3303 Amaca Circle, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 3119 LAURESSA LANE, (Corner of L.B. Mc Leod Road), ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2018-03-08 3119 LAURESSA LANE, (Corner of L.B. Mc Leod Road), ORLANDO, FL 32805 No data
AMENDMENT 2015-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 SINGH, HARI P No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 19606 OBERLY PARKWAY, ORLANDO, FL 32833 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-04
Amendment 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State