Search icon

WORLD REFUGEE CHARITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SAM I. HAKKI VS IBERIABANK, ET AL., 2D2016-4805 2016-10-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA000896XXCICI

Parties

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

Documents

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