Search icon

GIAO-HOI PHAT-GIAO TANG-GIA KHAT-SI THE-GIOI, INC. - Florida Company Profile

Company Details

Entity Name: GIAO-HOI PHAT-GIAO TANG-GIA KHAT-SI THE-GIOI, 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: 14 Nov 1988 (36 years ago)
Document Number: N29261
FEI/EIN Number 95-3692543

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

Address: 5607 TOWN N COUNTRY BLVD., TAMPA, FL, 33615, US
Mail Address: 5607 TOWN N COUNTRY BLVD., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tran Ly V President 5607 Town N Country Blvd, Tampa, FL, 33615
Do Ba Director 5607 TOWN N COUNTRY BLVD., TAMPA, FL, 33615
Nguyen Vinh N Director 1341 Pirkle Road, Norcross, GA, 30093
Nguyen Tuan Secretary 210 Katy St, Garland, TX, 75040
Nguyen Nghia H Treasurer 4310 W Sugar Creek Rd, Charlotte, NC, 28269
Nguyen Thieu V Elde 1731 stumpf Blvd, Gretna, LA, 70056
Tran Ly Agent 5607 TOWN N COUNTRY BLVD., TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130917 INTERNATIONAL SANGHA BHIKSHU BUDDHIST ASSOCIATION, INC. ACTIVE 2020-10-08 2025-12-31 - 8408 N WILLOW AVE, TAMPA, FL, 33604
G12000085325 PHAP VIEN MINH DANG QUANG EXPIRED 2012-08-29 2017-12-31 - 5607 TOWN N COUNTRY BLVD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-18 Tran, Ly -
CHANGE OF MAILING ADDRESS 2021-04-03 5607 TOWN N COUNTRY BLVD., TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-03 5607 TOWN N COUNTRY BLVD., TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-13 5607 TOWN N COUNTRY BLVD., TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-08-18
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-03
AMENDED ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State