Search icon

THE CHARLES A. BARRETT MEMORIAL FOUNDATION, INC.

Company Details

Entity Name: THE CHARLES A. BARRETT MEMORIAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2020 (4 years ago)
Document Number: N99000007551
FEI/EIN Number 650990105
Address: 1023 S.W. 25TH AVENUE, MIAMI, FL, 33135, US
Mail Address: 6612 LEJEUNE ROAD, Coral Gables, FL, 33146, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Plater-Zyberk Elizabeth Agent 6612 Lejeune Rd., Coral Gables, FL, 33146

President

Name Role Address
DUANY ANDRES M President 1023 S.W. 25TH AVENUE, MIAMI, FL, 33135

Secretary

Name Role Address
DUANY ANDRES M Secretary 1023 S.W. 25TH AVENUE, MIAMI, FL, 33135

Treasurer

Name Role Address
DUANY ANDRES M Treasurer 1023 S.W. 25TH AVENUE, MIAMI, FL, 33135

Director

Name Role Address
DUANY ANDRES M Director 1023 S.W. 25TH AVENUE, MIAMI, FL, 33135
PLATER-ZYBERK ELIZABETH Director 6612 Lejeune Rd., Coral Gables, FL, 33146
MERRILL SCOTT Director 927 AZALEA LANE - STE. B, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 Plater-Zyberk, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6612 Lejeune Rd., Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2021-01-11 1023 S.W. 25TH AVENUE, MIAMI, FL 33135 No data
AMENDMENT 2020-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
Amendment 2020-08-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State