Search icon

LALIT AND ANUBHA GUPTA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LALIT AND ANUBHA GUPTA FOUNDATION, 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: 16 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2013 (12 years ago)
Document Number: N96000006444
FEI/EIN Number 593414979

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

Address: 2957 Newark Street NW, Washington, DC, 20008, US
Mail Address: 2957 Newark Street NW, Washington, DC, 20008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA LALIT K President 2957 Newark Street NW, Washington, DC, 20008
GUPTA ANUBHA Director 2957 Newark Street NW, Washington, DC, 20008
GUPTA ANUBHA Secretary 2957 Newark Street NW, Washington, DC, 20008
GUPTA ARJUN Director 2957 Newark Street NW, Washington, DC, 20008
GUPTA ADITI Director 5212 Huisache Street, Bellaire, TX, 77401
GUPTA VAANI Director 2125 14th Street, NW, Washington, DC, 20009
GULECAS JAMES F Agent 1968 BAYSHORE BLVD, DUNEDIN, FL, 34698
GUPTA LALIT K Director 2957 Newark Street NW, Washington, DC, 20008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 2957 Newark Street NW, Washington, DC 20008 -
CHANGE OF MAILING ADDRESS 2018-01-26 2957 Newark Street NW, Washington, DC 20008 -
NAME CHANGE AMENDMENT 2013-01-29 LALIT AND ANUBHA GUPTA FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2004-01-11 GULECAS, JAMES F -
REGISTERED AGENT ADDRESS CHANGED 2004-01-11 1968 BAYSHORE BLVD, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State