Search icon

DEVI TEMPLE OF FLORIDA, INC

Company Details

Entity Name: DEVI TEMPLE OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2024 (9 months ago)
Document Number: N11000011116
FEI/EIN Number 453958085
Address: 3655 SW SR 45 (US 41), Newberry, FL, 32669, US
Mail Address: po box 140613, gainsville, FL, 32608, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
dr. perinchery narayan Agent 12311 SW 11th Ave, Newberry, FL, 32669

President

Name Role Address
Chittur RADHAKRISHNAN V President 12311 SW 11th Ave, Newberry, FL, 32669

Treasurer

Name Role Address
SURABHI SWAPNA Treasurer 2835 SW 117th St, GAINESVILLE, FL, 32608
SURABBHI SWAPNA Treasurer 2835 SW 117TH ST, GAINSVILLE, FL, 32608

Chairman

Name Role Address
NARAYAN PERNCHERY Chairman 6520 NW 50TH LANE, GAINSVILLE, FL, 32653

Secretary

Name Role Address
TUMATI RAJYALAKSHMI Secretary 7688 SW 25TH AVE, GAINSVILLE, FL, 32608

Trustee

Name Role Address
SAMAKUR SARALA V Trustee 7025 NW 47TH TERRACE, GAINSVILLE, FL, 32653

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-22 No data No data
CHANGE OF MAILING ADDRESS 2024-04-22 3655 SW SR 45 (US 41), Newberry, FL 32669 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3655 SW SR 45 (US 41), Newberry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 dr. perinchery narayan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 12311 SW 11th Ave, Newberry, FL 32669 No data
AMENDMENT 2012-10-19 No data No data

Documents

Name Date
Amendment 2024-04-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State