Search icon

THE SIKH SOCIETY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: THE SIKH SOCIETY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Aug 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1995 (30 years ago)
Document Number: N16353
FEI/EIN Number 59-2757722
Address: 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765
Mail Address: 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Singh, Ishwar S Agent 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765

President

Name Role Address
Basra, Gurdeep Singh President 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765

Treasurer

Name Role Address
Singh, Gurdev Treasurer 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765

Chairman

Name Role Address
Sodhi, Lakhvir Singh Chairman 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765

Secretary

Name Role Address
Singh, Harmail Secretary 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-08 Singh, Ishwar S No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2003-05-05 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2527 WEST SR 426 ALOMA RD, OVIEDO, FL 32765 No data
REINSTATEMENT 1995-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
AMENDMENT 1987-06-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000533563 TERMINATED 1000000431652 SEMINOLE 2013-02-11 2023-03-06 $ 596.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State