Entity Name: | ARATHANA 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: | 30 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2013 (12 years ago) |
Document Number: | N12000004353 |
FEI/EIN Number |
45-5167730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 YAMATO ROAD, Boca Raton, FL, 33431, US |
Mail Address: | P.O Box 823265, Pembroke Pines, FL, 33082, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duraisingh Isaac Preside | President | 2614 SW 181 Terrace, Miramar, FL, 33029 |
Raj Mohan VP | Vice President | 11175 NANTUCKET BAY CT, WELLINGTON, FL, 33341 |
ISAAC MANICKARAJ PATIANCE Secreta | Secretary | 11314 NW 49th DR, Coral Springs, FL, 33076 |
Felix Arun Jonathan Preside | Treasurer | 9581 Fontainebleau Blvd, Miami, FL, 33172 |
Duraisingh Isaac | Agent | 14912 SW 54th Street, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040694 | UNITED CHURCH OF INDIA - SOUTH FLORIDA | EXPIRED | 2012-04-30 | 2017-12-31 | - | 9479 SEDGEWOOD DR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | 300 YAMATO ROAD, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-09-18 | 300 YAMATO ROAD, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-18 | Duraisingh, Isaac | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 14912 SW 54th Street, Miramar, FL 33027 | - |
AMENDMENT | 2013-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2023-07-11 |
AMENDED ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2022-07-26 |
AMENDED ANNUAL REPORT | 2021-07-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State