Search icon

MAHAMUDRA MEDITATION CENTER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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