Entity Name: | MAYAPUR VRINDAVAN WORSHIP FUND, 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: | 02 Dec 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2006 (18 years ago) |
Document Number: | N92000000619 |
FEI/EIN Number |
650374693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50616 Hwy 245, Miramonte, CA, 93641, US |
Mail Address: | 50616 Hwy 245, Miramonte, CA, 93641, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ALISTER | Director | 50616 Hwy 245, Miramonte, CA, 93641 |
TAYLOR ALISTER | Secretary | 50616 Hwy 245, Miramonte, CA, 93641 |
SWAMI JAYAPATAKA | Director | 1287 PONCE DE LEON AVE NE, ATLANTA, GA |
SPELLMAN SETH | Director | 15206 NW 89 ST, ALACHUA, FL, 32615 |
HARRISON DENIS | Treasurer | 110A Motilal Nehru Rd, Kolkata, We, 70002 |
Panigrahy Trilochan | Director | 59 Clevedon Road, Luton, Be, LU29E |
Krishna Anand | Chairman | MVT Raman Reti, Vrindavan, Ut, 28112 |
SPELLMAN SETH | Agent | 15206 NW 89 ST., ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-02-25 | 50616 Hwy 245, Miramonte, CA 93641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-18 | 50616 Hwy 245, Miramonte, CA 93641 | - |
AMENDMENT | 2006-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-03 | 15206 NW 89 ST., ALACHUA, FL 32615 | - |
REINSTATEMENT | 1999-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-11-03 | SPELLMAN, SETH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State