Search icon

PALM BEACH INDIA MEDICAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH INDIA MEDICAL ASSOCIATION, 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: 27 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: N97000001227
FEI/EIN Number 650735580

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

Address: 2343 Hope Lane East, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2343 Hope Lane East, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJPARA SURESH M Director 2343 Hope Lane East, PALM BEACH GARDENS, FL, 33410
VENUGOPAL CHANDRA M Vice President 12989 SOUTHERN BLVD, WEST PALM BEACH, FL, 33470
VENUGOPAL CHANDRA M Director 12989 SOUTHERN BLVD, WEST PALM BEACH, FL, 33470
SURESH SHAH M Treasurer 24 DUNBAR ROAD, PALM BEACH GARDENS, FL, 33418
SURESH SHAH M Director 24 DUNBAR ROAD, PALM BEACH GARDENS, FL, 33418
KHAMBHATI RAJNI M Secretary 2135 S. CONGRESS AVE, WEST PALM BEACH, FL, 33460
RAJPARA SURESH P Agent 2343 Hope Lane East, PALM BEACH GARDENS, FL, 33410
KHAMBHATI RAJNI M Director 2135 S. CONGRESS AVE, WEST PALM BEACH, FL, 33460
RAJPARA SURESH M President 2343 Hope Lane East, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-06-08 2343 Hope Lane East, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2015-06-08 2343 Hope Lane East, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 2343 Hope Lane East, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2005-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-04-12 RAJPARA, SURESH P -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State