Search icon

ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
ALAWAR SMITHER JANAN Agent 1120 S LAKE SYBELIA DR, MAITLAND, FL, 32751

Vice President

Name Role Address
SLEIMAN DAVID Vice President PO BOX 680335, ORLANDO, FL, 32868

Secretary

Name Role Address
AREF ORAIB Secretary PO BOX 680335, ORLANDO, FL, 32868

Treasurer

Name Role Address
SEIF ALI K Treasurer PO BOX 680335, ORLANDO, FL, 32868

President

Name Role Address
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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State