Search icon

HINDU SOCIETY OF AMERICA, INC.

Company Details

Entity Name: HINDU SOCIETY OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: N38465
FEI/EIN Number 65-0416905
Address: 9851 SW 168 ST, MIAMI, FL 33157
Mail Address: 9851 S.W. 168 ST., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERSAUD, DAVIKA, Vice President Agent 16830 SW 240 ST, HOMESTEAD, FL 33031

VP Admin

Name Role Address
PERSAUD, DAVIKA VP Admin 16830 SW 240 ST, HOMESTEAD, FL 33031

President

Name Role Address
DOOBAY, MAHENDRA President 19657 ESTUARY DRIVE, BOCA RATON, FL 33498

VP Communications

Name Role Address
Pamnani, Mitlesh VP Communications 22573 SW 89 PL, Cutler Bay, FL 33190

VP of Finance

Name Role Address
Kaimraj, Padmani VP of Finance 12795 SWE 189 ST, Miami, FL 33177

VP of Special Events

Name Role Address
Kadambi, Srinidhi VP of Special Events 17190 SW94 Ave, 910 Palmeto Bay, FL 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116606 MIAMI LAKSHMI NARAYAN MANDIR ACTIVE 2017-10-23 2027-12-31 No data 9851 SW 168TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 PERSAUD, DAVIKA, Vice President No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16830 SW 240 ST, HOMESTEAD, FL 33031 No data
AMENDMENT 2005-11-30 No data No data
CHANGE OF MAILING ADDRESS 2003-05-01 9851 SW 168 ST, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 9851 SW 168 ST, MIAMI, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000788744 LAPSED 14-3214 CA MIAMI-DADE CIRCUIT COURT 2014-07-11 2019-07-16 $51,958.89 TREKKER TRACTOR, LLC, 12601 W. OKEECHOBEE RD., HIALEAH GARDENS, FL 33031

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State