Search icon

INDIAN RIVER ISLAMIC CENTER INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER ISLAMIC CENTER 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: 15 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (9 months ago)
Document Number: N08000006677
FEI/EIN Number 270358711

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

Address: 2015 9TH STREET SOUTHWEST, SUITE E-F, VERO BEACH, FL, 32962
Mail Address: 2015 9TH STREET SOUTHWEST, SUITE E-F, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
khan shahwali President 705 21st court, VERO BEACH, FL, 32962
Hussain Altaf Vice President 141 20th Ave, VERO BEACH, FL, 32962
Salman Michael Secretary 2149 Crowned Eagle Cir CW, Vero Beach, FL, 32962
Azad JKMS R Treasurer 356 19th avenue, VERO BEACH, FL, 32962
Husainy Taher Agent 6060 4th street, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009865 VERO BEACH MASJID ACTIVE 2020-01-21 2025-12-31 - 705 21ST CT, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 6060 4th street, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2023-07-13 Husainy, Taher -
CHANGE OF MAILING ADDRESS 2020-01-21 2015 9TH STREET SOUTHWEST, SUITE E-F, VERO BEACH, FL 32962 -
PENDING REINSTATEMENT 2014-06-02 - -
REINSTATEMENT 2014-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-08-01 - -
AMENDMENT 2011-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-09 2015 9TH STREET SOUTHWEST, SUITE E-F, VERO BEACH, FL 32962 -

Documents

Name Date
Amendment 2024-06-11
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-07-29
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State