Search icon

MUSLIM AMERICAN CRIMINAL JUSTICE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MUSLIM AMERICAN CRIMINAL JUSTICE ASSOCIATION, 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: 29 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: N11000003196
FEI/EIN Number 451174329

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

Address: 1207 Bloom Hill Ave, Valrico, FL, 33596, US
Mail Address: 5206 Nesmith Road, Plant City, FL, 33567, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
abdulwasi gerald h President 5206 Nesmith Road, Plant City, FL, 33567
AZIZ ABDUL Q Vice President 1207 BLOOM HILL AVE, VALRICO, FL, 33596
AZIZ IMAM ABDUL Q Treasurer 1207 Bloom Hill Ave, Valrico, FL, 33596
abdulwasi gerald h pres 5206 Nesmith Road, Plant City, FL, 33567
AZIZ ABDUL Q Agent 1207 Bloom Hill Ave, Valrico, FL, 33596
ABDULWASI GERALD H Secretary 5206 NESMITH ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-10-19 1207 Bloom Hill Ave, Valrico, FL 33596 -
REGISTERED AGENT NAME CHANGED 2016-10-19 AZIZ, ABDUL Q -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1207 Bloom Hill Ave, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 1207 Bloom Hill Ave, Valrico, FL 33596 -
AMENDMENT AND NAME CHANGE 2011-10-06 MUSLIM AMERICAN CRIMINAL JUSTICE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-08-07
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State