Entity Name: | ORLANDO KANNADA SANGHA, 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: | 22 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2019 (6 years ago) |
Document Number: | N12000008115 |
FEI/EIN Number |
46-2253530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1539 Katie Cove, ORLANDO, FL, 32771, US |
Mail Address: | 1539 Katie Cove, ORLANDO, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raju Sindhu | Treasurer | 1394 Swinton Ct, Sanford, FL, 32771 |
Kulkarni Venugopal | President | 2001 Lune Ct, West Melbourne, FL, 32904 |
Nanjunda Viswa G | Vice President | 496 Red Rose Ln, Sanford, FL, 32771 |
Babaladi Kiran G | Agent | 1539 Katie Cove, Sanford, FL, 32771 |
Bolar Supreetha | Secretary | 401 Carina Cir, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1539 Katie Cove, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Babaladi, Kiran G | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 1539 Katie Cove, ORLANDO, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1539 Katie Cove, ORLANDO, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 15156 Montesino Dr, ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 15156 Montesino Dr, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 15156 Montesino Dr, ORLANDO, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | AMATIGANAHALLY, VINAY Shivashankar | - |
AMENDMENT | 2019-05-03 | - | - |
AMENDMENT | 2016-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-04 |
Amendment | 2019-05-03 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-05-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State