Search icon

FLORIDA CONFERENCE OF MUSLIM AMERICANS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONFERENCE OF MUSLIM AMERICANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 13 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: N04000004809
FEI/EIN Number 562466367

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

Address: 1400 North 29th Court, Hollywood, FL, 33020, US
Mail Address: 1400 North 29th Court, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamidullah Hatim Imam Officer 400 Rock Lake Drive, Orlando, FL, 32805
Salahuddin Wali Imam President 1400 North 29th Court, Hollywood, FL, 33020
Gammage-Ahmed Allene Secretary 711 19th Street South, St. Petersburg, FL, 33712
Hameed F Abdul-SalaamImam Treasurer 2555 54th Ave South, St Petersburg, FL, 33712
GAMMAGE-AHMED ALLENE Agent 711-19TH STREET SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 1400 North 29th Court, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-03-19 1400 North 29th Court, Hollywood, FL 33020 -
REINSTATEMENT 2017-08-03 - -
REGISTERED AGENT NAME CHANGED 2017-08-03 GAMMAGE-AHMED, ALLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 711-19TH STREET SOUTH, SAINT PETERSBURG, FL 33712 -
CANCEL ADM DISS/REV 2007-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-08-03
ANNUAL REPORT 2011-03-29
CORAPREIWP 2010-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State