Entity Name: | ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | N06000004655 |
FEI/EIN Number | 204998635 |
Address: | 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751, US |
Mail Address: | PO BOX 680335, ORLANDO, FL, 32868, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAWAR SMITHER JANAN | Agent | 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
SLEIMAN DAVID | Vice President | PO BOX 680335, ORLANDO, FL, 32868 |
Name | Role | Address |
---|---|---|
AREF ORAIB | Secretary | PO BOX 680335, ORLANDO, FL, 32868 |
Name | Role | Address |
---|---|---|
SEIF ALI K | Treasurer | PO BOX 680335, ORLANDO, FL, 32868 |
Name | Role | Address |
---|---|---|
ALAWAR SMITHER JANAN | President | 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000129472 | ARAB CONNECT BUSINESS DIRECTORY | EXPIRED | 2015-12-22 | 2020-12-31 | No data | 4300 L B MCLEOD RD, SUITE B, ORLANDO, FL, 32811 |
G15000091071 | ARAB AMERICAN COMMUNITY CENTER HELPING HANDS/AACC HELPING HANDS | EXPIRED | 2015-09-03 | 2020-12-31 | No data | 4300 L B MCLEOD RD, SUITE B, ORLANDO, FL, 32811 |
G15000021869 | FLORIDA ARAB AMERICAN CHAMBER OF COMMERCE | EXPIRED | 2015-03-01 | 2020-12-31 | No data | 4300 LB MCLEOD RD SUITE B, ORLANDO, FL, 32811 |
G14000119811 | ARAB AMERICAN CHAMBER OF COMMERCE | EXPIRED | 2014-12-01 | 2019-12-31 | No data | 4300 LB MCLEOD RD SUITE B, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-24 | 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-24 | 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-24 | ALAWAR SMITHER, JANAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-24 | 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 | No data |
REINSTATEMENT | 2023-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-06-06 | ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIVIAN SIMMONS as Personal Representative of the Estate of ALEXANDER I. NOBLE, Appellant v. ASMAHAN LUTFI, SAL FARAH, SAID LUFTI, MISSION HILLS ESTATES, LLC, ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC., SYL PROPERTY MANAGEMENT, INC., LUFTI INVESTMENT COMPANY, INC. d/b/a VACATION LODGE, and THAER LUFTI as Successor Trustee of the Jamal Lufti Living Trust, Appellees. | 6D2024-0874 | 2024-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIVIAN SIMMONS |
Role | Appellant |
Status | Active |
Representations | Brian James Lee, Mark Andrew Nation, T Michael Morgan |
Name | ASMAHAN LUTFI |
Role | Appellee |
Status | Active |
Representations | Berry James Walker, Jr. |
Name | SAL FARAH |
Role | Appellee |
Status | Active |
Representations | Berry James Walker, Jr. |
Name | SAID LUTFI |
Role | Appellee |
Status | Active |
Representations | John William Dill |
Name | MISSION HILLS ESTATES LLC |
Role | Appellee |
Status | Active |
Representations | Amal Laassel |
Name | ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | SYL PROPERTY MANAGEMENT INC |
Role | Appellee |
Status | Active |
Representations | Amal Laassel, John William Dill |
Name | LUTFI INVESTMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | Amal Laassel, John William Dill |
Name | THAER LUTFI |
Role | Appellee |
Status | Active |
Representations | Amal Laassel |
Name | Hon. Patricia L. Strowbridge |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-08-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed June 24, 2024, this appeal is dismissed. |
Docket Date | 2024-06-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | VIVIAN SIMMONS |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
Docket Date | 2024-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | STROWBRIDGE - 6,500 PAGES |
On Behalf Of | Orange Clerk |
Docket Date | 2024-05-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | VIVIAN SIMMONS |
Docket Date | 2024-05-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2024-04-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | VIVIAN SIMMONS |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-04-26 |
AMENDED ANNUAL REPORT | 2023-04-01 |
AMENDED ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2023-02-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State