Search icon

KRISHNA HOUSE OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: KRISHNA HOUSE OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N98000007042
FEI/EIN Number 593548997

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

Mail Address: 20 Cedar Street, Saugerties, NY, 12477, US
Address: 3001 FIRST STREET, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaTorre Kalindi Director 20 Cedar Street, Saugerties, NY, 12477
LaTorre Dhruva Trustee 287 Communipaw Ave, Jersey City, NJ, 07304
EVANS PATRICIA A Director 20 Cedar St, Saugerties, NY, 12477
LaTorre Raman Trustee 3327 Hickory Point, Gainesville, GA, 30506
LaTorre Kalindi Agent 20 Cedar St, Saugerties, FL, 12477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 20 Cedar St, Saugerties, FL 12477 -
REINSTATEMENT 2021-04-22 - -
CHANGE OF MAILING ADDRESS 2021-04-22 3001 FIRST STREET, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2021-04-22 LaTorre, Kalindi -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-05-17 KRISHNA HOUSE OF ST. AUGUSTINE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3001 FIRST STREET, ST. AUGUSTINE, FL 32084 -
AMENDMENT 2002-11-20 - -
AMENDMENT 2000-07-31 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
Name Change 2017-05-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State