Entity Name: | AMAR PREM-SAPNA SHARANASTHAN & BASANT'S FIGHT FOR RARE CANCER AWARENESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000005422 |
FEI/EIN Number |
47-1696498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2268 Twisted Pine Rd, Ocoee, FL, 34761, US |
Mail Address: | 2268 Twisted Pine Rd, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIWARY BASANT | Foun | 2268 Twisted Pine Rd, ORLANDO, FL, 34761 |
TIWARY TAMESHWAR | President | 2268 Twisted Pine Rd, Ocoee, FL, 34761 |
TIWARY Neerala | Vice President | 2268 Twisted Pine Rd, Ocoee, FL, 34761 |
TIWARY Ena | Chief Financial Officer | 2268 Twisted Pine Rd, Ocoee, FL, 34761 |
Tiwary Neerala | Agent | 2268 Twisted Pine Rd, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-22 | 2268 Twisted Pine Rd, Ocoee, FL 34761 | - |
REINSTATEMENT | 2017-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-22 | 2268 Twisted Pine Rd, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-22 | Tiwary, Neerala | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-22 | 2268 Twisted Pine Rd, Ocoee, FL 34761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2015-02-26 | AMAR PREM-SAPNA SHARANASTHAN & BASANT'S FIGHT FOR RARE CANCER AWARENESS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-14 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-07-13 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-11-22 |
ANNUAL REPORT | 2015-05-11 |
Name Change | 2015-02-26 |
Domestic Non-Profit | 2014-06-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State