Search icon

HINDU SOCIETY OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: HINDU SOCIETY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1994 (30 years ago)
Document Number: N21432
FEI/EIN Number 59-2873718
Address: 1994 LAKE DRIVE, CASSELBERRY, FL 32707
Mail Address: 1994 LAKE DRIVE, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Dubey, Promod Agent 1994 LAKE DR, CASSELBERRY, FL 32707

President

Name Role Address
Dubey, Promod, Dr. President 1994 Lake Drive, Casselberry, FL 32707

Vice President

Name Role Address
Reddy, Indrasen Kasi Vice President 1994 LAKE DRIVE., CASSELBERRY, FL 32707

Secretary

Name Role Address
Amin, Raju Secretary 1994 LAKE DRIVE, CASSELBERRY, FL 32707

Treasurer

Name Role Address
Shah, Kamlesh Treasurer 1994 LAKE DRIVE, CASSELBERRY, FL 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Dubey, Promod No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1994 LAKE DR, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1994 LAKE DRIVE, CASSELBERRY, FL 32707 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1994 LAKE DRIVE, CASSELBERRY, FL 32707 No data
REINSTATEMENT 1994-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1990-04-06 No data No data

Court Cases

Title Case Number Docket Date Status
HINDU SOCIETY OF CENTRAL FLORIDA, INC. VS RAVI GANDHY 5D2021-1543 2021-06-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-002911

Parties

Name HINDU SOCIETY OF CENTRAL FLORIDA, INC.
Role Petitioner
Status Active
Representations Robert Alden Swift, Christine A. Wasula
Name Ravi Gandhy
Role Respondent
Status Active
Representations Dale Michael Dowden, Jeffrey Carter Andersen
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-09-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2021-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hindu Society of Central Florida, Inc.
Docket Date 2021-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-06-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/18/21
On Behalf Of Hindu Society of Central Florida, Inc.
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hindu Society of Central Florida, Inc.
Docket Date 2021-06-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Hindu Society of Central Florida, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State