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 |
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 |
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. | - |
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