Search icon

WATLAO BUDDHA PHAVANARAM INC. - Florida Company Profile

Company Details

Entity Name: WATLAO BUDDHA PHAVANARAM 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: 08 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: N97000002614
FEI/EIN Number 593450687

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

Address: 5618 58TH ST N., KENNETH CITY, FL, 33709, US
Mail Address: 5618 58TH ST N., KENNETH CITY, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ketavong KHAMPHA Director 5618 58TH STREET NORTH, KENNETH CITY, FL, 33709
ketavong KHAMPHA Treasurer 5618 58TH STREET NORTH, KENNETH CITY, FL, 33709
Keokuela Bounthong President 5618 58th ST NORTH, Kenneth City, FL, 33709
Keokuela Bounthong Director 5618 58th ST NORTH, Kenneth City, FL, 33709
Chantarak Bonnie Secretary 10580 58th Street, Pinellas Park, FL, USA, Pinellas Park, FL, 33782
KETAVONG KHAMPHA Agent 5618 58TH STREET NORTH, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 KETAVONG, KHAMPHA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 5618 58TH STREET NORTH, KENNETH CITY, FL 33709 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-09-04 WATLAO BUDDHA PHAVANARAM INC. -
AMENDMENT 1999-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-03-20
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State