Search icon

ARAB-AMERICAN CULTURAL CENTER, INC.

Company Details

Entity Name: ARAB-AMERICAN CULTURAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: 754515
FEI/EIN Number 59-2088198
Address: 7721 SW 22 St, Miami, FL 33155
Mail Address: 7721 SW 22 St, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Corey, Florence Agent 7721 SW 22 St, Miami, FL 33155

President

Name Role Address
SHALHUB, DON President 7100 W 20th Ave, Ste 414 Hialeah, FL 33016

Director

Name Role Address
SHALHUB, DON Director 7100 W 20th Ave, Ste 414 Hialeah, FL 33016
COREY, FLORENCE Director 7721 SW 22 ST, MIAMI, FL 33155
Corey, Sebra Director 7721 SW 22 Street, Miami, FL 33155

Treasurer

Name Role Address
COREY, FLORENCE Treasurer 7721 SW 22 ST, MIAMI, FL 33155

Secretary

Name Role Address
Corey, Sebra Secretary 7721 SW 22 Street, Miami, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 7721 SW 22 St, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 7721 SW 22 St, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-07-30 7721 SW 22 St, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2024-07-30 Corey, Florence No data
REINSTATEMENT 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State