Search icon

TELANGANA ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TELANGANA ASSOCIATION OF FLORIDA, 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: 19 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: N15000010798
FEI/EIN Number 47-5564612

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

Address: 16350 BRUCE D. DOWNS BLVD, TAMPA, FL, 33647, US
Mail Address: 16350 BRUCE D. DOWNS BLVD, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLA CHANDRASHEKHAR Director 10213 DEERCLIFF DRIVE, TAMPA, FL, 33647
Narender Komma Director 6223 English Hollow Road, Tampa, FL, 33647
DONTINENI SRINIVAS Director 3358 Lamanga Dr, Melbourne, FL, 32940
Karpuram Babu Director 12251 SW 103rd Ter, Miami, FL, 33186
ENAGANTY LAXMI Director 10614 CoryLake Dr, Tampa, FL, 33647
Narender Komma Agent 6223 English Hollow Road, Tampa, FL, 33647
BANDHARAM ANIL Director 8013 Cypress Crossing Court, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-24 16350 BRUCE D. DOWNS BLVD, PO BOX 48943, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2023-06-24 Narender, Komma -
CHANGE OF MAILING ADDRESS 2023-06-24 16350 BRUCE D. DOWNS BLVD, PO BOX 48943, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 6223 English Hollow Road, Tampa, FL 33647 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-31
Domestic Non-Profit 2015-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State