Entity Name: | AMERICA'S CHARITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 May 1995 (30 years ago) |
Document Number: | P32740 |
FEI/EIN Number |
541517707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA, 20151, US |
Mail Address: | 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA, 20151, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Johnson Marc | Director | 360 Park Avenue South, New York, NY, 10010 |
Leighton-Colburn Marly | Director | 256 12th St., Brooklyn, NY, 11215 |
Levante Gary | Director | 14200 Park Meadow Drive,, CHANTILLY, VA, 20151 |
Suragiat Sook | Cont | 14200 Park Meadow Drive,, CHANTILLY, VA, 20151 |
Adetoye Ij | Director | 8401 Greensboro Drive, Mclean, VA, 22102 |
Starr Jim | President | 14200 Park Meadow Drive,, CHANTILLY, VA, 20151 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1995-05-09 | AMERICA'S CHARITIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-27 |
Reg. Agent Change | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State