Search icon

MAYAPUR VRINDAVAN WORSHIP FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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