Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICA'S CHARITIES, INC.

Filing Information
P32740 54-1517707 02/07/1991 DC ACTIVE NAME CHANGE AMENDMENT 05/09/1995 NONE
Principal Address
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Changed: 04/26/2022
Mailing Address
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Changed: 04/26/2022
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET, SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 02/05/2016

Address Changed: 02/05/2016
Officer/Director Detail Name & Address

Title Director

Adetoye, Ij
8401 Greensboro Drive
Mclean, VA 22102

Title President & CEO

Starr, Jim
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Title Director

Johnson, Marc
360 Park Avenue South
11th Floor
New York, NY 10010

Title Director, Secretary

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

Title Director, Treasurer

Levante, Gary
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Title Controller

Suragiat, Sook
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Title Director

Schenkelberg, Scott
14200 Park Meadow Drive,
Suite 330S
CHANTILLY, VA 20151

Title Director

Funn, Tracye
1000 Maine Ave., SW
Washington, DC 20024

Title Director, Chairman

De Armond, Laurie
8401 Greensboro Drive
Suite 800
McLean, VA 22102

Title Director

Hall, Wendell
2309 Bending Spring Drive
Pearland, TX 77584

Title Director

Waugh, Shani
9504 Ash Hollow Place
Montgomery Village, MD 20086

Title Director

Williams, Jennifer
2024 West 108th Street
Los Angeles, CA 90047

Title Director

Chandler, Cody
15141 Lotusgarden Drive
Canyon Country, CA 91387

Title Director

Pilot, Rebecca
5518 Greystone Street
Chevy Chase, MD 20815

Title Director

Zaidane, Layla
1354 Kenyon St NW
Unit #3
Washington, DC 20010

Title Director

Chung, Grace
1466 San Remo Drive
Pacific Palisades, CA 90272

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/17/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- Reg. Agent Change View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- Reg. Agent Change View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
07/15/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
07/08/2003 -- Reg. Agent Change View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
08/24/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
06/18/1997 -- ANNUAL REPORT View image in PDF format
07/10/1996 -- ANNUAL REPORT View image in PDF format
08/07/1995 -- ANNUAL REPORT View image in PDF format