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 |
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 |
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. |
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