Entity Name: | BODHISASTRA UNIVERSITY 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: | 07 Jul 2017 (8 years ago) |
Date of dissolution: | 05 Jan 2025 (4 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2025 (4 months ago) |
Document Number: | N17000007038 |
FEI/EIN Number |
96-4987287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 NW CORPORATTE BLVD, BOCA RATION,, FL, 33431, US |
Mail Address: | 11029 FENWAY ST, SUNVALLEY, CA, 91352, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRASANDEE SAK | Chief Executive Officer | 100 SE 2ND STREET, MIAMI, FL, 33131 |
ROYSTER NEIL RICHARD | Trustee | 100 SE 2ND STREET, MIAMI, FL, 33131 |
PHAKDEESENANARUENAT PICHAINART | Trustee | 100 SE 2ND STREET, MIAMI, FL, 33131 |
PRASANDEE SAK | Agent | 100 SE 2ND STREET, MIAMI, FL, 33131 |
YUDANG SUWIT | Trustee | 1029 FENWAY ST, SUNVALLEY, CA, 91352 |
BOON WIN Prof. D | President | 1/212 W MARYLAND AVE, WADDELL, AZ, 85355 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-05 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 1825 NW CORPORATTE BLVD, SUITE 110, BOCA RATION,, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 1825 NW CORPORATTE BLVD, SUITE 110, BOCA RATION,, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | PRASANDEE, SAK | - |
AMENDMENT | 2018-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-10 | 100 SE 2ND STREET, SUITE 2000, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-02-10 | 100 SE 2ND STREET, SUITE 2000, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-10 | 100 SE 2ND STREET, SUITE 2000, MIAMI, FL 33131 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-05 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-06-26 |
ANNUAL REPORT | 2019-02-02 |
Amendment | 2018-11-15 |
ANNUAL REPORT | 2018-02-10 |
Domestic Non-Profit | 2017-07-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State