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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Starr, Jim | President | 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
Starr, Jim | Chief Executive Officer | 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
Leighton-Colburn, Marly | Secretary | 256 12th St., #1R Brooklyn, NY 11215 |
Name | Role | Address |
---|---|---|
Levante, Gary | Treasurer | 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
Suragiat, Sook | Controller | 14200 Park Meadow Drive,, Suite 330S CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
De Armond, Laurie | Chairman | 8401 Greensboro Drive, Suite 800 McLean, VA 22102 |
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 |
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