Entity Name: | TAVARES UNITY CENTER, 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 Nov 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2014 (11 years ago) |
Document Number: | N13000010292 |
FEI/EIN Number |
46-4808703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2824 South Grove Street, Eustis, FL, 32726, US |
Mail Address: | 2124 Wolf Ridge Lane, Mount Dora, FL, 32757, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISLAM MOHAMMAD | President | 2824 South Grove Street, Eustis, FL, 32726 |
KHAN SADEK | Secretary | 2824 South Grove Street, Eustis, FL, 32726 |
AHMED SYED A | Agent | 681 Caterpillar Run, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054300 | TAVARES ISLAMIC CENTER | ACTIVE | 2024-04-24 | 2029-12-31 | - | 2824 SOUTH GROVE STREET, EUSTIS, FL, 32726 |
G14000037257 | TAVARES ISLAMIC CENTER | EXPIRED | 2014-04-15 | 2019-12-31 | - | 3949 HILLINGDON ROAD, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2824 South Grove Street, Eustis, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 681 Caterpillar Run, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 2824 South Grove Street, Eustis, FL 32726 | - |
NAME CHANGE AMENDMENT | 2014-02-03 | TAVARES UNITY CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State