Search icon

THE CHARMETTES, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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