Entity Name: | SENIOR CITIZENS ISLAMIC SOCIETY, 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: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000000565 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6633 FICUS DRIVE, MIRAMAR, FL, 33023, US |
Mail Address: | 6633 FICUS DRIVE, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
KHAN UNA MOHAMMED | Director | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
KHAN UNA MOHAMMED | President | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
KHAN-GHANY NAIMA | Director | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
KHAN-GHANY NAIMA | Vice President | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
KHAN NEVILLE Y | Director | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
KHAN NEVILLE Y | Secretary | 6633 FICUS DRIVE, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 6633 FICUS DRIVE, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 6633 FICUS DRIVE, MIRAMAR, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000795909 | TERMINATED | 1000000297377 | PINELLAS | 2012-10-24 | 2032-10-31 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State