Search icon

DHAKA CLUB OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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