Entity Name: | THE CENTER FOR UNIVERSAL BELIEFS AND ENLIGHTENMENT CORP |
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: | 27 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | N12000003236 |
FEI/EIN Number |
45-4905350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 S State Road 7, HOLLYWOOD, FL, 33023, US |
Mail Address: | 625 S State Road 7, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARIEF ADIB M | President | 625 S State Road 7, HOLLYWOOD, FL, 33023 |
ASSALIL AQIL | Vice President | 625 S State Road 7, HOLLYWOOD, FL, 33023 |
AHMAD REIZA | Treasurer | 625 S State Road 7, HOLLYWOOD, FL, 33023 |
ZAMORANO GISELLE B | Secretary | 625 S State Road 7, HOLLYWOOD, FL, 33023 |
SHARIEF ADIB PRESIDE | Agent | 625 S State Road 7, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-17 | 625 S State Road 7, Suite B, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2019-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-17 | 625 S State Road 7, Suite B, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 625 S State Road 7, Suite B, HOLLYWOOD, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | SHARIEF, ADIB, PRESIDENT | - |
REINSTATEMENT | 2017-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-01-04 |
REINSTATEMENT | 2019-02-17 |
REINSTATEMENT | 2017-04-20 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2012-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State