Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAMIC CENTER OF NEW PORT RICHEY AREA, INC.

Filing Information
N96000005775 59-3416394 11/08/1996 FL ACTIVE AMENDMENT 12/17/1997 NONE
Principal Address
4715 GRAND BLVD
NEW PORT RICHEY, FL 34652

Changed: 04/28/2007
Mailing Address
4715 GRAND BLVD
NEW PORT RICHEY, FL 34652

Changed: 03/20/2011
Registered Agent Name & Address Alam, Rubi
4715 GRAND BLVD
NEW PORT RICHEY, FL 34652

Name Changed: 03/23/2024

Address Changed: 03/23/2024
Officer/Director Detail Name & Address

Title PD

rahim, abdur, Dr.
5079 westshore drive
new port richey, FL 34652

Title Dir

ZAKI, KHAJA, Dr.
5041 WEST SHORE DRIVE
NEW PORT RICHEY, FL 34652

Title Director

Javeed, Shahina, Dr.
1187 KLOSTERMAN ROAD
Tarponsprings, FL 34689

Title Officer

FAGUSETH, ISMAIL
4715 GRAND BLVD
NEW PORT RICHEY, FL 34652

Title Pastor

aly, ahmed
4715 grand blvd
new port richey, FL 34652

Title Director

hasan, syed, Dr.
5824 state road 54 suite 101
new port richey, FL 34652

Title Director

Kaif, Mohammed, Dr.
1187 klosterman road
tarpon springs, FL 34689

Title director

zafar, omair, dpm
6543 madison st
new port richey, FL 34652

Title Financial Officer

Alam, Rubi
4715 GRAND BLVD
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 03/12/2022
2023 02/23/2023
2024 03/23/2024

Document Images
03/23/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/12/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
07/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
03/20/2011 -- ANNUAL REPORT View image in PDF format
03/20/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
04/06/2008 -- ANNUAL REPORT View image in PDF format
08/19/2007 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
02/12/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- ANNUAL REPORT View image in PDF format
10/16/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
12/17/1997 -- Amendment View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
12/16/1996 -- ADDRESS CHANGE View image in PDF format
11/08/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format