Search icon

SACRED DEEDS FOUNDATION, INC.

Company Details

Entity Name: SACRED DEEDS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Aug 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N12000007907
FEI/EIN Number 800865484
Address: 6527 NW 18TH DRIVE, GAINESVILLE, FL, 32653, US
Mail Address: 6527 NW 18TH DRIVE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Poddar Anand Agent 190 TURKEY CREEK, ALACHUA, FL, 32653

President

Name Role Address
PODDAR ANAND President 190 TURKEY CREEK, ALACHUA, FL, 32615

Chief Executive Officer

Name Role Address
PODDAR ANAND Chief Executive Officer 190 TURKEY CREEK, ALACHUA, FL, 32615

Director

Name Role Address
SHETH SUBHAS Director 13422 W. STATE ROAD 235, ALACHUA, FL, 32615
Poddar Pratima Director 190 Turkey Creek, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102938 LOVE (LEAGUE OF VAISHNAVA ENTREPRENEURS) EXPIRED 2018-09-18 2023-12-31 No data 6527 NW 18TH DR, GAINESVILLE, FL, 32653
G14000068774 TOVP (TEMPLE OF VEDIC PLANETARIUM EXPIRED 2014-07-02 2019-12-31 No data 6527 NW 18TH DRIVE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2015-10-26 No data No data
AMENDMENT 2015-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Poddar, Anand No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-06-08
Amendment 2015-10-26
Amendment 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State