Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHARITY CARS, INC.

Filing Information
N96000001000 59-3362703 02/22/1996 FL ACTIVE AMENDMENT 05/29/2001 NONE
Principal Address
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Changed: 01/20/2014
Mailing Address
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Changed: 01/20/2014
Registered Agent Name & Address MENZIES, BRIAN
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Name Changed: 06/08/2006

Address Changed: 01/20/2014
Officer/Director Detail Name & Address

Title PCD

MENZIES, BRIAN
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title D

FARMER, STERLING A
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title D

WILLOUGHBY, TOM M
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title D

DASARO, GEORGE
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title D

DASARO, BARBARA
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title D

ROE, PHILLIPPE
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Title Director

Francis, Georgene
407 Wekiva Springs Road
Suite 201
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/05/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
06/08/2006 -- Reg. Agent Change View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
10/17/2002 -- Reg. Agent Change View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Reg. Agent Change View image in PDF format
04/04/2002 -- Off/Dir Resignation View image in PDF format
04/04/2002 -- Reg. Agent Change View image in PDF format
05/29/2001 -- Amendment View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format