Entity Name: | THE CHARMETTES, INCORPORATED |
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: | 30 Sep 1965 (60 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Jul 2015 (10 years ago) |
Document Number: | 709679 |
FEI/EIN Number |
607096790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13499 Biscayne Boulevard, North Miami, FL, 33181, US |
Mail Address: | PO Box 600354, North Miami Beach, FL, 33160, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILUS LEILA | Treasurer | 4461 NW 3 COURT, PLANTATION, FL, 33317 |
JONES MANDISA Esq. | Secretary | 965 LAKESIDE CIRCLE, Covington, GA, 30016 |
WILLIAMS JANICE | FINA | 1918 QUAIL COURT, FT. PIERCE, FL, 34982 |
ROBINSON-DUFFIE CECILY Esq. | Agent | 13499 Biscayne Boulevard, North Miami, FL, 33181 |
ROBINSON-DUFFIE CECILY Esq. | President | 13499 Biscayne Boulevard, North Miami, FL, 33181 |
SERMONS-LEE WANZA DDr. | Vice President | 4941 Haverhill Commons Circle, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 13499 Biscayne Boulevard, #210, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-01 | 13499 Biscayne Boulevard, #210, North Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-01 | 13499 Biscayne Boulevard, #210, North Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-01 | ROBINSON-DUFFIE, CECILY, Esq. | - |
AMENDMENT AND NAME CHANGE | 2015-07-07 | THE CHARMETTES, INCORPORATED | - |
AMENDMENT | 2008-03-10 | - | - |
REINSTATEMENT | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1984-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State