Search icon

MERIT AMERICA INCORPORATED

Company Details

Entity Name: MERIT AMERICA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 2023 (2 years ago)
Document Number: F23000002104
FEI/EIN Number 84-2108762
Address: 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
Mail Address: 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
INCORP SERVICES, INC. Agent

Co

Name Role Address
STAEHELIN, REBECCA Taber Co 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
DIEMAND-YAUMAN, CONNOR Co 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Executive Officer

Name Role Address
STAEHELIN, REBECCA Taber Chief Executive Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
DIEMAND-YAUMAN, CONNOR Chief Executive Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Director

Name Role Address
ATKINS, NORMAN Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
AUGUSTE, BYRON Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
BAGDONAS, NAOMI Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
BROWN, AHMMAD Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
Levin, Rebecca Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627
Lu, Yin Director 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Financial Officer

Name Role Address
Jones-Bey, Lal Chief Financial Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Marketing Officer

Name Role Address
Keenan, Anne Chief Marketing Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Business Officer

Name Role Address
Makarechi, Leila Chief Business Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Product Officer

Name Role Address
Mazzon, Jennifer Chief Product Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Chief Program Officer

Name Role Address
Ouellette, Ryan Chief Program Officer 712 H STREET SUITE 1560, WASHINGTON, DC 20002-3627

Documents

Name Date
ANNUAL REPORT 2024-03-06
Foreign Profit 2023-03-27

Date of last update: 10 Feb 2025

Sources: Florida Department of State