Search icon

CHINMAYA MISSION ORLANDO, INC - Florida Company Profile

Company Details

Entity Name: CHINMAYA MISSION ORLANDO, 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 Apr 1988 (37 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: N25812
FEI/EIN Number 592889773

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

Address: 1221 Chinmaya Way, CASSELBERRY, FL, 32707, US
Mail Address: PO Box 140461, Orlando, FL, 32814, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Kiran President 5128 HONEYNUT LANE, WINDERMERE, FL, 34786
Suri Harmohan Treasurer 12727 Broleman Rd, Orlando, FL, 32832
Solanki Ashok Director 365 Kapok Court, Longwood, FL, 32779
Agrawal Vibhu Director 4301 New Broad Street, Orlando, FL, 32828
Pandit Geeta Secretary 280 TUSKA RESERVE CV, Casselberry, FL, 32707
Duddella Pavan Director 413 KAYS LANDING DR, Sanford, FL, 32771
PATEL KIRAN Agent 5128 Honeynut Ln., Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 5128 Honeynut Ln., Windermere, FL 34786 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-10-30 CHINMAYA MISSION ORLANDO, INC -
AMENDMENT 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1221 Chinmaya Way, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2016-02-07 1221 Chinmaya Way, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2000-04-06 PATEL, KIRAN -
AMENDMENT 1989-12-28 - -
REINSTATEMENT 1989-11-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1989-04-20 CHINMAYA MISSION OF ORLANDO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-14
Amended/Restated Article/NC 2020-10-30
Amendment 2020-07-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State