Entity Name: | MAHAMUDRA MEDITATION CENTER 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: | 18 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | N13000001577 |
FEI/EIN Number |
46-2124746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6271 St. Augustine Rd., St. Augustine, FL, 32217, US |
Mail Address: | 6271 St. Augustine Rd., St. Augustine, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIGNAN SAMIR | President | 3200 HARTLEY RD. #39, JACKSONVILLE, FL, 32257 |
MODI SUNNYKUMAR | Vice President | 3737 ST. JOHNS BLUFF RD. SOUTH #215, JACKSONVILLE, FL, 32224 |
BURDINE PATRICIA | Vice President | 915 NE 20 AVE., FORT LAUDERDALE, FL, 33304 |
Morozova Oksana | Chief Operating Officer | 6271 St. Augustine Rd., St. Augustine, FL, 32217 |
Niter Jonathan | Officer | 6271 St. Augustine Rd., St. Augustine, FL, 32217 |
Niter Jonathan | Agent | 6271 St. Augustine Rd., St. Augustine, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 6271 St. Augustine Rd., 202, St. Augustine, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 6271 St. Augustine Rd., 202, St. Augustine, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 6271 St. Augustine Rd., 202, St. Augustine, FL 32217 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | Niter, Jonathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State