Entity Name: | ISLAMIC SOCIETY LEADING AMERICAN MUSLIMS, 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: | 26 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | N07000012249 |
FEI/EIN Number |
261912362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 S MYRTLE AVE, NEW SMYRA BEACH, FL, 32168, US |
Mail Address: | 610 S Myrtle Ave, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILFORD CONSULTING, LLC | Agent | - |
SYKES ABDURRAHMAN | President | 610 S MYRTLE AVE, NEW SMYRNA BEACH, FL, 32168 |
SYKES KATHRYN | Vice President | 610 S MYRTLE AVE, NEW SMYRNA BEACH, FL, 32168 |
SULEIMAN MAISOON | Secretary | 7507 GEORGIA PEACH DRIVE, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000014020 | PEACE CENTER | ACTIVE | 2017-02-07 | 2027-12-31 | - | 610 S MYRTLE AVE, NEW SMYRNA BEAC, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-11 | 610 S MYRTLE AVE, NEW SMYRA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 610 S MYRTLE AVE, NEW SMYRA BEACH, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Milford Consulting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 4327 S. Hwy 27, 419, Clermont, FL 34711 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State