Entity Name: | NORTHSIDE ISLAMIC 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: | 05 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N14000008280 |
FEI/EIN Number |
47-1863708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7717 REED STREET, JACKSONVILLE, FL, 32208, US |
Mail Address: | 2518 North Davis Street, JACKSONVILLE, FL, 32209, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARIEM YAHYA A | Agent | 7717 REED STREET, JACKSONVILLE, FL, 32208 |
KARIEM YAHYA A | President | 7717 REED STREET, JACKSONVILLE, FL, 32208 |
ABDULLAH RAYMOND | Vice President | 2518 N DAVIS STREET, JACKSONVILLE, FL, 32209 |
Salaam Lazzatte | Treasurer | 320 Woodbine Street, JACKSONVILLE, FL, 32206 |
Johnson Kathy | Secretary | 2518 North Davis Street, Jacksonville, FL, 32209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000065384 | MASJID MUHAMMED | ACTIVE | 2020-06-10 | 2025-12-31 | - | 2518 NORTH DAVIS ST., JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7717 REED STREET, JACKSONVILLE, FL 32208 | - |
REINSTATEMENT | 2019-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-30 | KARIEM, YAHYA A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-03-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-07-14 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-30 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-28 |
Amendment | 2015-03-10 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State