Search icon

CAMBODIAN BUDDIST TEMPLE OF JACKSONVILLE INC. - Florida Company Profile

Company Details

Entity Name: CAMBODIAN BUDDIST TEMPLE OF JACKSONVILLE 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: 04 Feb 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: N13000001187
FEI/EIN Number 20-0124704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4057 HUNT ST, JACKSONVILLE, FL, 32254, US
Mail Address: 4057 HUNT ST, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEP SOMBAT President 69 Luther Drive, PALM COAST, FL, 32137
Lim Sothy Vice President 12333 Bristol Creek drive, Jacksonville, FL, 32218
HOUN CHHOENG Secretary 1578 Summit oaks drive, W. Jacksonville, FL, 32221
NORNG KOSAL Treasurer 13 Long Fellow Drive, Palm Coast, FL, 32137
Seth Saman Y Assi 6808 Azul Court, Jacksonville, FL, 32210
Tep Sombat Agent 4057 HUNT ST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-05-26 CAMBODIAN BUDDIST TEMPLE OF JACKSONVILLE INC. -
REGISTERED AGENT NAME CHANGED 2019-12-15 Tep, Sombat -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 4057 HUNT ST, JACKSONVILLE, FL 32254 -
MERGER 2013-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000129835
MERGER NAME CHANGE 2013-03-01 EASTERN UNITED TEMPLE FOUNDATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
Name Change 2022-05-26
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-12-15
ANNUAL REPORT 2019-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State