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 |
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 |
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 | - | - |
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