Search icon

ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, 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: 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

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

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

Key Officers & Management

Name Role Address
SLEIMAN DAVID Vice President PO BOX 680335, ORLANDO, FL, 32868
AREF ORAIB Secretary PO BOX 680335, ORLANDO, FL, 32868
SEIF ALI K Treasurer PO BOX 680335, ORLANDO, FL, 32868
ALAWAR SMITHER JANAN Agent 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751
ALAWAR SMITHER JANAN President 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751

Fictitious Names

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 - 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 - 4300 L B MCLEOD RD, SUITE B, ORLANDO, FL, 32811
G15000021869 FLORIDA ARAB AMERICAN CHAMBER OF COMMERCE EXPIRED 2015-03-01 2020-12-31 - 4300 LB MCLEOD RD SUITE B, ORLANDO, FL, 32811
G14000119811 ARAB AMERICAN CHAMBER OF COMMERCE EXPIRED 2014-12-01 2019-12-31 - 4300 LB MCLEOD RD SUITE B, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-10-24 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-10-24 ALAWAR SMITHER, JANAN -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 1120 S LAKE SYBELIA DR, MAITLAND, FL 32751 -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2013-06-06 ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010216-O

Parties

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

Documents

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4998635 Corporation Unconditional Exemption 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751-5406 2007-01
In Care of Name % JANAN SMITHER AL-AWAR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 14574
Income Amount 26452
Form 990 Revenue Amount 26452
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER
EIN 20-4998635
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA INC
EIN 20-4998635
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782448103 2020-07-22 0491 PPP 4300 L B McLeod Rd, B, ORLANDO, FL, 32811-5686
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 5
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.01
Forgiveness Paid Date 2021-04-15
5329568308 2021-01-25 0491 PPS 4300 L B McLeod Rd Ste B, Orlando, FL, 32811-5686
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10515
Loan Approval Amount (current) 10515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-5686
Project Congressional District FL-10
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10585.1
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State