Detail by Entity Name

Florida Not For Profit Corporation

HINDU TEMPLE OF FLORIDA, INC.

Filing Information
N00022 59-2411940 11/28/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/27/2007 NONE
Principal Address
5509 LYNN ROAD
TAMPA, FL 33624

Changed: 01/22/2018
Mailing Address
5509 LYNN ROAD
TAMPA, FL 33624

Changed: 12/18/1997
Registered Agent Name & Address Nannapaneni, Srinivasa Rao
5509 Lynn Rd
Tampa, FL 33624

Name Changed: 06/01/2020

Address Changed: 01/22/2022
Officer/Director Detail Name & Address

Title President

Dasika, Vijay
5509 LYNN ROAD
Tampa, FL 33624

Title Secretary

Mehta, Mukesh, Dr.
5509 LYNN ROAD
Tampa, FL 33624

Title Joint Secretary

Kanuganti, Sandhya B
5509 LYNN ROAD
TAMPA, FL 33624

Title Treasurer

Kathariguppa, Venkataram , Dr.
5509 Lynn Rd
Tampa, FL 33624

Title Joint Treasurer

Tatineni, Madhu
5509 Lynn road
Tampa, FL 33624

Title VP

Nannapaneni, Srinivasa Rao
5509 Lynn Rd
Tampa, FL 33624

Annual Reports
Report YearFiled Date
2024 01/15/2024
2024 05/26/2024
2024 05/29/2024

Document Images
05/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
05/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
06/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
05/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- Amended and Restated Articles View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
05/22/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- REINSTATEMENT View image in PDF format
11/13/2002 -- REINSTATEMENT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
12/18/1997 -- REINSTATEMENT View image in PDF format
06/02/1997 -- AMENDMENT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format