Search icon

AMERICA'S CHARITIES, INC.

Company Details

Entity Name: AMERICA'S CHARITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 54-1517707
Address: 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151
Mail Address: 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
Adetoye, Ij Director 8401 Greensboro Drive, Mclean, VA 22102
Johnson, Marc Director 360 Park Avenue South, 11th Floor New York, NY 10010
Leighton-Colburn, Marly Director 256 12th St., #1R Brooklyn, NY 11215
Levante, Gary Director 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151
Schenkelberg, Scott Director 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151
Funn, Tracye Director 1000 Maine Ave., SW, Washington, DC 20024
De Armond, Laurie Director 8401 Greensboro Drive, Suite 800 McLean, VA 22102
Hall, Wendell Director 2309 Bending Spring Drive, Pearland, TX 77584
Waugh, Shani Director 9504 Ash Hollow Place, Montgomery Village, MD 20086
Williams, Jennifer Director 2024 West 108th Street, Los Angeles, CA 90047

President

Name Role Address
Starr, Jim President 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151

Chief Executive Officer

Name Role Address
Starr, Jim Chief Executive Officer 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151

Secretary

Name Role Address
Leighton-Colburn, Marly Secretary 256 12th St., #1R Brooklyn, NY 11215

Treasurer

Name Role Address
Levante, Gary Treasurer 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151

Controller

Name Role Address
Suragiat, Sook Controller 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151

Chairman

Name Role Address
De Armond, Laurie Chairman 8401 Greensboro Drive, Suite 800 McLean, VA 22102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151 No data
CHANGE OF MAILING ADDRESS 2022-04-26 14200 Park Meadow Drive,, Suite 330S, CHANTILLY, VA 20151 No data
REGISTERED AGENT NAME CHANGED 2016-02-05 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1995-05-09 AMERICA'S CHARITIES, INC. No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State