Search icon

WATPA BODHIYANA, INC. - Florida Company Profile

Company Details

Entity Name: WATPA BODHIYANA, 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: 12 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: N16000000468
FEI/EIN Number 81-1197231

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

Address: 161 Bardin Ranchette Rd, Palatka, FL, 32177, US
Mail Address: 161 Bardin Ranchette Rd, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tongtae Boonchuay President 161 Bardin Ranchette Rd, Palatka, FL, 32177
Woods Naowarat Secretary 104 Poor Farm Rd., Palatka, FL, 32177
Egkaphol Montri Chief Operating Officer 7059 West 75 Street, Chicaco, IL, 60638
Sanixay Chansamone Treasurer 5933 Maple Leaf Dr. N., Jacksonville, FL, 32211
Sok Sarine Vice President 124 squirrel ln, Ormond Beach, FL, 32174
Tongtae Boonchuay Chief Executive Officer 161 Bardin Ranchette Rd, Palatka, FL, 32177
Tongtae Boonchuay Agent 161 Bardin Ranchette Rd, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-09-26 WATPA BODHIYANA, INC. -
REGISTERED AGENT NAME CHANGED 2018-01-14 Tongtae, Boonchuay -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 161 Bardin Ranchette Rd, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2017-02-27 161 Bardin Ranchette Rd, Palatka, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 161 Bardin Ranchette Rd, Palatka, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-24
Amendment and Name Change 2018-09-26
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State