Search icon

CENTRAL BOARD OF EDUCATION, INC.

Company Details

Entity Name: CENTRAL BOARD OF EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2013 (11 years ago)
Document Number: N13000008141
FEI/EIN Number 46-4291136
Address: 5211 Hester Ave, SANFORD, FL, 32773, US
Mail Address: 5211 Hester Ave, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
YUSUFALI HASNAIN Agent 5211 Hester Ave, SANFORD, FL, 32773

President

Name Role Address
Najafali Ally President 5211 Hester Ave, SANFORD, FL, 32773

Vice President

Name Role Address
Dhalla Mahmood Vice President 5211 Hester Ave, SANFORD, FL, 32773

Treasurer

Name Role Address
YUSUFALI HASNAIN Treasurer 5211 Hester Ave, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004536 GUIDANCE ACADEMY EXPIRED 2018-01-08 2023-12-31 No data 786 MYRTLE ST, SANFORD, FL, 32773
G16000042254 IEC ACADEMY ACTIVE 2016-04-26 2026-12-31 No data 5211 HESTER AVENUE, SANFORD, FL, 32773
G16000016145 ISLAMIC EDUCATION CENTER OF ORLANDO ACTIVE 2016-02-12 2026-12-31 No data 5211 HESTER AVENUE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 5211 Hester Ave, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2020-01-21 5211 Hester Ave, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5211 Hester Ave, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2017-07-25 YUSUFALI, HASNAIN No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State