Search icon

ISLAMIC CENTRE OF TALLAHASSEE, INC.

Company Details

Entity Name: ISLAMIC CENTRE OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: N06000009815
FEI/EIN Number 205579035
Address: 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303, US
Mail Address: 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Murad Mohammed Agent 3617 OLD BAINBRIDGE RD, TALLAHASSEE, FL, 32303

HEAD

Name Role Address
Abdelhadi Mahmoud HEAD 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303

NAIT

Name Role Address
GHAFFARI BELAL NAIT 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303

FUNE

Name Role Address
MURAD MOHAMMED FUNE 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303

Educ

Name Role Address
Darwish Musa Educ 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL, 32303

Administrator

Name Role Address
Salem Ahmed Administrator 3617 Old Bainbridge Rd., Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-09 Murad, Mohammed No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 3617 OLD BAINBRIDGE RD, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2022-12-04 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 3617 OLD BAINBRIDGE RD., TALLAHASSEE, FL 32303 No data
AMENDMENT 2022-06-13 No data No data
AMENDMENT 2022-06-10 No data No data
REINSTATEMENT 2021-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Monir Y. El-Farra, Appellant(s) v. Islamic Centre of Tallahassee, Inc., Appellee(s). 1D2022-3937 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 001275

Parties

Name Monir Y. El-Farra
Role Appellant
Status Active
Name ISLAMIC CENTRE OF TALLAHASSEE, INC.
Role Appellee
Status Active
Representations Michael C. Rayboun
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-17
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal - 275 pages
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Monir Y. El-Farra
Docket Date 2023-02-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED 4/6/23*Record - 20-Day SC or Dismiss ~ Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Monir Y. El-Farra
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants the motion, docketed on January 4, 2023, for extension of time to serve the initial brief. Appellant shall serve the initial brief on or before February 20, 2023.
Docket Date 2023-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Monir Y. El-Farra
Docket Date 2022-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Monir Y. El-Farra
Docket Date 2022-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Monir Y. El-Farra
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 6, 2022.
Docket Date 2022-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and complete physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall

Documents

Name Date
ANNUAL REPORT 2024-05-17
STATEMENT OF FACT 2023-08-29
AMENDED ANNUAL REPORT 2023-08-09
STATEMENT OF FACT 2023-08-08
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-05-16
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-09
AMENDED ANNUAL REPORT 2022-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State