Search icon

BARAKA CENTER OF THE TREASURE COAST INC.

Company Details

Entity Name: BARAKA CENTER OF THE TREASURE COAST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Document Number: N11000010094
FEI/EIN Number 45-3683863
Address: 3607 OLEANDER AVE, Fort Pierce, FL 34982
Mail Address: 3607 OLEANDER AVE, Fort Pierce, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NEFZI, ADEL Agent 2054 SW PROVIDENCE PLACE, PORT ST LUCIE, FL 34953

President

Name Role Address
NEFZI, ADEL, Phd President 3607 OLEANDER AVE, Fort Pierce, FL 34982

Director

Name Role Address
NEFZI, ADEL, Phd Director 3607 OLEANDER AVE, Fort Pierce, FL 34982
ARMLIGHT, MARJA Director 3607 OLEANDER AVE, Fort Pierce, FL 34982
Rahman, Syed Shafeeq Ur, Dr. Director 3607 OLEANDER AVE, Fort Pierce, FL 34982
Hussein, Mohammad Director 3607 OLEANDER AVE, Fort Pierce, FL 34982

Treasurer

Name Role Address
ARMLIGHT, MARJA Treasurer 3607 OLEANDER AVE, Fort Pierce, FL 34982

Secretary

Name Role Address
MUHAMMAD, Nooruddin, Dr. Secretary 3607 OLEANDER AVE, Fort Pierce, FL 34982

Vice President

Name Role Address
Shareef , Humayun, Dr. Vice President 3607 OLEANDER AVE, Fort Pierce, FL 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 3607 OLEANDER AVE, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2018-01-26 3607 OLEANDER AVE, Fort Pierce, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 NEFZI, ADEL No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 2054 SW PROVIDENCE PLACE, PORT ST LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State