Entity Name: | DHAKA CLUB OF FLORIDA, 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: | 15 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2023 (2 years ago) |
Document Number: | N12000009812 |
FEI/EIN Number |
461181784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6570 W Atlantic Ave, Delray Beach, FL, 33446, US |
Mail Address: | 6570 W. Atlantic Ave, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN NOORUN N | President | 9211 Equus Cir, Boynton Beach, FL, 33472 |
Shiekh Rahman | Secretary | 1295 Longlea Terrace, Wellington, FL, 33415 |
KHAN ANWARUL | Vice President | 6826 WILLOW CREEK RUN, LAKE WORTH, FL, 33463 |
KHAN NAYEEM U | Vice President | 8970 Stone Pear Dr, Boynton Beach, FL, 33472 |
Babul Ahmed S | Vice President | 132 citrus park Cir, Boynton beach, FL, 33436 |
NAYEEM MOHAMMED N | Vice President | 9216 Equus Cir, Boynton Beach, FL, 33472 |
Noorun Khan N | Agent | 6570 W Atlantic Ave, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-14 | 6570 W Atlantic Ave, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-14 | 6570 W Atlantic Ave, Delray Beach, FL 33446 | - |
REINSTATEMENT | 2023-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-28 | 6570 W Atlantic Ave, Delray Beach, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-28 | Noorun, Khan N | - |
REINSTATEMENT | 2019-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-05-15 |
REINSTATEMENT | 2023-05-14 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-11-02 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-08-28 |
AMENDED ANNUAL REPORT | 2017-12-08 |
REINSTATEMENT | 2017-12-01 |
Off/Dir Resignation | 2017-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State