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 |
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 |
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 | - | - |
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