Entity Name: | CHARLOT'S HOME, INC. |
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: | 31 Aug 2012 (13 years ago) |
Document Number: | N12000008453 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 990773, NAPLES, FL, 34116, US |
Address: | 4227 Enterprise Ave., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLOT ALAIN | President | 1043 Cheney Ave. S., Lehigh Acres, FL, 33974 |
CHARLOT Marie B | Director | 1043 Cheney Ave. S., Lehigh Acres, FL, 33974 |
CHARLOT Marie B | Treasurer | 1043 Cheney Ave. S., Lehigh Acres, FL, 33974 |
Michaud Merline | Director | 989 NW 111th, Miami, FL, 33168 |
Michaud Merline | Treasurer | 989 NW 111th, Miami, FL, 33168 |
Charlot Alain | Agent | 1043 Cheney Ave. S., Lehigh Acrres, FL, 33974 |
CHARLOT ALAIN | Director | 1043 Cheney Ave. S., Lehigh Acres, FL, 33974 |
CHARLOT Leonise | Vice President | Gurado Calle 9 Casa D8, Santiago De Los Caballeros, OC, 51000 |
Derival Judson | Vice President | Begonias #31, Coquimbo, Co, 178000 |
Heyraud Daniela | Officer | Pasaje Wilson Solar #314, Coquimbo, Co, 168000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-27 | 1043 Cheney Ave. S., Lehigh Acrres, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 1591 WILSON BOULEVARD N, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | Charlot, Alain | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State