Entity Name: | BRAHMA KUMARIS WORLD SPIRITUAL ORGANIZATION (COMPANY) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 25 Feb 1985 (40 years ago) |
Document Number: | P05110 |
FEI/EIN Number |
741946190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 SW 4TH ST, MIAMI, FL, 33134 |
Mail Address: | 4160 SW 4TH ST, MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
STEINFELD DOROTHY | Director | P O BOX 99, HAINES FALL, NY, 12436 |
IYENGAR KALA | Treasurer | 46 S MIDDLE NECK ROAD, GREAT NECK, NY, 11021 |
IYENGAR KALA | Director | 46 S MIDDLE NECK ROAD, GREAT NECK, NY, 11021 |
LARSON ERIK | Secretary | 46 S MIDDLE NECK RD, GREAT NECK, NY, 11021 |
LARSON ERIK | Director | 46 S MIDDLE NECK RD, GREAT NECK, NY, 11021 |
McHugh Veronica | Director | 4160 SW 4TH ST, MIAMI, FL, 33134 |
Fried land Mary | Director | 737 W. Belmont Ave, Chicago, IL, 60657 |
MCHUGH VERONICA | Agent | 4160 SW 4TH ST., MIAMI, FL, 33134 |
PANJABI, MOHINI | Director | 46 S MIDDLE NECK RD, GREAT NECK, NY |
PANJABI, MOHINI | President | 46 S MIDDLE NECK RD, GREAT NECK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-17 | MCHUGH, VERONICA | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-21 | 4160 SW 4TH ST, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1992-05-21 | 4160 SW 4TH ST, MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-20 | 4160 SW 4TH ST., MIAMI, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State