Entity Name: | WORLD REFUGEE CHARITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 May 1991 (34 years ago) |
Date of dissolution: | 02 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2021 (4 years ago) |
Document Number: | N43363 |
FEI/EIN Number |
593104289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42383 garfield road unit 380560, clinton twp, MI, 48038, US |
Mail Address: | 42383 garfield road unit 380560, clinton twp, MI, 48038, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAKKI SAM | President | 1201 N. GANDY BLVD, ST PETERSBURG, FL, 33742 |
THAMER MONA | Vice President | 1201N GANDY BLVD, BOX 22429, ST PETERSBURG, FL, 33742 |
THAMER MONA | Secretary | 1201N GANDY BLVD, BOX 22429, ST PETERSBURG, FL, 33742 |
BUCKLEY JAMES | Treasurer | 1201N GANDY BLVD, BOX 22429, ST PETERSBURG, FL, 33742 |
THAMER MONA | Agent | 1201 gandy blvd box 22429, st petersburg, FL, 33742 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000052230 | ISLAMIC CENTER-USA | EXPIRED | 2014-05-29 | 2019-12-31 | - | 1201 N. GANDY BLVD, BOX 22429, ST PETERSBURG, FL, 33742 |
G13000078559 | AMERICAN ISLAMIC CENTER | EXPIRED | 2013-08-07 | 2018-12-31 | - | 1201 N. GANDY BLVD, BOX 22429, ST PETERSBURG, FL, 33742 |
G12000044374 | AMERICAN MONTESSORI ACADEMY | EXPIRED | 2012-05-11 | 2017-12-31 | - | 9TH STREET NORTH, POBOX 22429, ST PETERSBURG, FL, 33742 |
G11000091883 | AMERICA ISLAMIC CENTER INC | EXPIRED | 2011-09-17 | 2016-12-31 | - | 9TH STREET NORTH, BOX 22429, ST PETERSBURG, FL, 33742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 42383 garfield road unit 380560, clinton twp, MI 48038 | - |
CHANGE OF MAILING ADDRESS | 2019-02-03 | 42383 garfield road unit 380560, clinton twp, MI 48038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1201 gandy blvd box 22429, st petersburg, FL 33742 | - |
AMENDMENT | 2014-11-12 | - | - |
AMENDMENT | 2014-11-04 | - | - |
AMENDMENT | 2014-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-27 | THAMER, MONA | - |
AMENDMENT | 1993-11-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000510895 | LAPSED | 2015-000896-CI | SIXTH JUDICIAL CIRCUIT | 2016-08-17 | 2021-08-31 | $170,358.68 | IBERIABANK, 200 W. CONGRESS ST., LAFAYETTE, LA 70501 |
J16000609333 | TERMINATED | 2015-000896-CI | SIXTH JUDICIAL CIRCUIT | 2016-08-17 | 2021-09-15 | $170,358.68 | IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LA 70501 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAM I. HAKKI VS IBERIABANK, ET AL., | 2D2016-4805 | 2016-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAM I. HAKKI |
Role | Appellant |
Status | Active |
Representations | LEE SEGAL, ESQ. |
Name | JOHN DOE INC |
Role | Appellee |
Status | Active |
Name | WORLD REFUGEE CHARITY, INC. |
Role | Appellee |
Status | Active |
Name | IBERIA BANK |
Role | Appellee |
Status | Active |
Representations | JASON M. ELLISON, ESQ., SCOTT J. KENNELLY, ESQ. |
Name | AMERICAN ISLAMIC CENTER OF TAMPA BAY INC |
Role | Appellee |
Status | Active |
Name | AMERICAN MONTESSORI ACADEMY |
Role | Appellee |
Status | Active |
Name | AMERICAN ISLAMIC CENTER |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SAM I. HAKKI |
Docket Date | 2016-11-18 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF SERVICE |
On Behalf Of | SAM I. HAKKI |
Docket Date | 2016-11-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-31 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SAM I. HAKKI |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-19 |
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-05-01 |
Amendment | 2014-11-12 |
Amendment | 2014-11-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State