Entity Name: | AHMADIYYA MOVEMENT IN ISLAM, 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: | 22 Sep 2010 (15 years ago) |
Document Number: | N10000008947 |
FEI/EIN Number |
526054158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9501 SATELLITE BLVD, STE 103, ORLANDO, FL, 32837-8445, US |
Mail Address: | 9501 SATELLITE BLVD, STE 103, ORLANDO, FL, 32837-8445, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Qureshi Fazal | President | 13839 Mirror Lake Dr, ORLANDO, FL, 32828 |
Mohammad Asadullah | FS | 3591 KERNAN BLVD S APT 415, Jacksonville, FL, 322244659 |
Zain Amin | GS | 6213 BENT PINE DR APT 124A, ORLANDO, FL, 328224967 |
Bajwa Wajeeh Dr. | Acco | 10901 Burnt Mill Rd Apt 1604, Jacksonville, FL, 32256 |
Fazal Qureshi | Agent | 9501 SATELLITE BLVD, ORLANDO, FL, 32837 |
Ghani Hibba Tul W | President | 4031 Leatherwood Dr, Orange Park, FL, 320655532 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093727 | MAJLIS ANSARULLAH, USA | EXPIRED | 2010-10-12 | 2015-12-31 | - | 3700 WINDMEADOWS BLVD APT Y252, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Fazal, Qureshi | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 9501 SATELLITE BLVD, STE 103, ORLANDO, FL 32837-8445 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 9501 SATELLITE BLVD, STE 103, ORLANDO, FL 32837-8445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 9501 SATELLITE BLVD, STE 103, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State