Entity Name: | THE ALI FOUNDATION 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: | 16 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | N12000009897 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 E Sample Rd, Pompano Beach, FL, 33064, US |
Mail Address: | 1630 E Sample Rd, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALI HASAN | President | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
ALI HASAN | Director | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
ALI MOHAMMAD | Vice President | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
ALI MOHAMMAD | Director | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
ALI AHMAD | Director | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
Ali Sadiq | Director | 1001 Yamato RD, Suite 301, Boca Raton, FL, 33431 |
ALI HASAN | Agent | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
ALI MOHAMMAD | Treasurer | 1630 E Sample Rd, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | ALI, HASAN | - |
REINSTATEMENT | 2016-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-31 | 1630 E Sample Rd, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-31 | 1630 E Sample Rd, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2014-07-31 | 1630 E Sample Rd, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-07-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-03-30 |
ANNUAL REPORT | 2014-07-31 |
REINSTATEMENT | 2013-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State