Search icon

THEN POOVAGA TAMIL SANGAM INC

Company Details

Entity Name: THEN POOVAGA TAMIL SANGAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Nov 2020 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: N20000013253
FEI/EIN Number 85-4075123
Address: 16500 SW 39TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 16500 SW 39TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUMAR SENTHIL Agent 16500 SW 39TH STREET, MIRAMAR, FL, 33027

President

Name Role Address
KUMAR SENTHIL President 16500 SW 39TH STREET, MIRAMAR, FL, 33027

Vice President

Name Role Address
RAMASAMY GEETHA Vice President 16880 SW 7 ST, Pembroke Pines, FL, 33027

Treasurer

Name Role Address
Thiruvenkedam Dhandapani Treasurer 18156 SW 29th Street, Miramar, FL, 33029

Join

Name Role Address
Virupakshan Ganesh Join 895 SW 190 AVE, Pembroke Pines, FL, 33029

JOIN

Name Role Address
Bhoominathan Ganesh JOIN 16609 SW 54 CT, Miramar, FL, 33027

Secretary

Name Role Address
Ponnambalam Sreekala Secretary 14239 NW 18 MANOR, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154313 SOUTH FLORIDA TAMIL SANGAM ACTIVE 2021-11-18 2026-12-31 No data 346 EASTWOOD TERRACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 16500 SW 39TH STREET, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-01-03 16500 SW 39TH STREET, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 KUMAR, SENTHIL No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 16500 SW 39TH STREET, MIRAMAR, FL 33027 No data
AMENDMENT AND NAME CHANGE 2022-01-03 THEN POOVAGA TAMIL SANGAM INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-07
AMENDED ANNUAL REPORT 2024-07-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
Amendment and Name Change 2022-01-03
ANNUAL REPORT 2021-04-13
Domestic Non-Profit 2020-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State