Entity Name: | NAAS WELFARE 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: | 09 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | N15000008852 |
FEI/EIN Number |
47-5008669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | 13046 Forester Canyon Ln, Sugar Land, TX, 77498, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QASMI TAYYAB | Director | 13046 Forester Canyon Ln, Sugar Land, TX, 77498 |
Belkasmi Hicham | Trustee | 10160 Avenue Papineau, Montreal, Qu, H2B2A |
Qasim Mohammad | Trustee | 8110 Windy Dunes Dr, Houston, TX, 77071 |
QASMI TAYYAB | Agent | 1601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000098588 | TAYYAB TRUST USA | ACTIVE | 2016-08-29 | 2026-12-31 | - | 4803 SILVERLAKE DR, SUGAR LAND, TX, 77479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 1601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-19 | 1601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | QASMI, TAYYAB | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-11 |
Amendment | 2016-08-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State