Search icon

AMERICAN MUSLIM SOCIAL SERVICES INC

Company Details

Entity Name: AMERICAN MUSLIM SOCIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: N16000011342
FEI/EIN Number 81-4681715
Address: 588 WILMA ST, LONGWOOD, FL, 32750, US
Mail Address: 588 WILMA ST, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891316675 2020-05-02 2020-05-02 588 WILMA ST, LONGWOOD, FL, 327505146, US 588 WILMA ST, LONGWOOD, FL, 327505146, US

Contacts

Phone +1 321-356-3058
Fax 4075880515

Authorized person

Name ATIF FAREED
Role EXECUTIVE DIRECTOR
Phone 3213563058

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Agent

Name Role Address
Fareed Atif Agent 588 WILMA ST, LONGWOOD, FL, 32750

President

Name Role Address
Fareed Atif President 588 WILMA ST, LONGWOOD, FL, 32750

Boar

Name Role Address
Walsh Donna Boar 588 WILMA ST, LONGWOOD, FL, 32750
Al Shareef Amer Dr. Boar 588 WILMA ST, LONGWOOD, FL, 32750

Secretary

Name Role Address
McElroy Ameena Secretary 588 WILMA ST, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135824 AMERICAN MUSLIM COMMUNITY CLINICS EXPIRED 2016-12-17 2021-12-31 No data 588 WILMA STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 588 WILMA ST, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-04-14 588 WILMA ST, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2019-04-14 Fareed, Atif No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 588 WILMA ST, LONGWOOD, FL 32750 No data
AMENDMENT 2017-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-22
Amendment 2017-06-09
ANNUAL REPORT 2017-04-24
Domestic Non-Profit 2016-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State