Detail by Entity Name
Florida Not For Profit Corporation
THE CHARMETTES, INCORPORATED
Filing Information
709679
60-7096790
09/30/1965
FL
ACTIVE
AMENDMENT AND NAME CHANGE
07/07/2015
NONE
Principal Address
Changed: 07/01/2022
13499 Biscayne Boulevard
#210
North Miami, FL 33181
#210
North Miami, FL 33181
Changed: 07/01/2022
Mailing Address
Changed: 04/28/2023
PO Box 600354
North Miami Beach, FL 33160
North Miami Beach, FL 33160
Changed: 04/28/2023
Registered Agent Name & Address
ROBINSON-DUFFIE, CECILY, Esq.
Name Changed: 07/01/2022
Address Changed: 07/01/2022
13499 Biscayne Boulevard
#210
North Miami, FL 33181
#210
North Miami, FL 33181
Name Changed: 07/01/2022
Address Changed: 07/01/2022
Officer/Director Detail
Name & Address
Title PRESIDENT
ROBINSON-DUFFIE, CECILY, Esq.
Title VICE PRESIDENT
SERMONS-LEE, WANZA D., Dr.
Title TREASURER
BAILUS, LEILA
Title SECRETARY
JONES, MANDISA
Title FINANCIAL SECRETARY
WILLIAMS, JANICE
Title PRESIDENT
ROBINSON-DUFFIE, CECILY, Esq.
13499 Biscayne Boulevard
#210
North Miami, FL 33181
#210
North Miami, FL 33181
Title VICE PRESIDENT
SERMONS-LEE, WANZA D., Dr.
4941 Haverhill Commons Circle
#15
WEST PALM BEACH, FL 33417
#15
WEST PALM BEACH, FL 33417
Title TREASURER
BAILUS, LEILA
4461 NW 3 COURT
PLANTATION, FL 33317
PLANTATION, FL 33317
Title SECRETARY
JONES, MANDISA
965 LAKESIDE CIRCLE
Covington, GA 30016
Covington, GA 30016
Title FINANCIAL SECRETARY
WILLIAMS, JANICE
1918 QUAIL COURT
FT. PIERCE, FL 34982
FT. PIERCE, FL 34982
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 04/28/2023 |
2024 | 03/06/2024 |
Document Images