Entity Name: | CENTRAL FLORIDA METRO AWAMI LEAGUE, 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: | 09 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2024 (a year ago) |
Document Number: | N10000002430 |
FEI/EIN Number |
272080790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 WILLOW OAK LN, SANFORD, FL, 32773, US |
Mail Address: | 1661 WILLOW OAK LANE, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOSSAIN ANWAR | President | 1661 WILLOW OAK LANE, SANFORD, FL, 32773 |
HOSSAIN MOHAMMAD M | Treasurer | 1440 WINGED FOOT DR, APOPKA, FL, 32712 |
ULLAH MOHAMMED N | Secretary | 5329 BEAR CORN RUN, PORT ORANGE, FL, 32128 |
HOSSAIN ANWAR | Agent | 1661 WILLOW OAK LN, SANFORD, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126470 | CENTRAL FLORIDA MOHANAGOR AWAMILEAGUE | EXPIRED | 2019-11-27 | 2024-12-31 | - | 1661 WILLOW OAK LANE, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1661 WILLOW OAK LN, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | HOSSAIN, ANWAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 1661 WILLOW OAK LN, SANFORD, FL 32773 | - |
REINSTATEMENT | 2019-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-27 | 1661 WILLOW OAK LN, SANFORD, FL 32773 | - |
AMENDMENT | 2017-11-27 | - | - |
REINSTATEMENT | 2012-11-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-07-22 |
REINSTATEMENT | 2019-11-25 |
ANNUAL REPORT | 2018-05-01 |
Amendment | 2017-11-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State