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
13499 Biscayne Boulevard
#210
North Miami, FL 33181

Changed: 07/01/2022
Mailing Address
PO Box 600354
North Miami Beach, FL 33160

Changed: 04/28/2023
Registered Agent Name & Address ROBINSON-DUFFIE, CECILY, Esq.
13499 Biscayne Boulevard
#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.
13499 Biscayne Boulevard
#210
North Miami, FL 33181

Title VICE PRESIDENT

SERMONS-LEE, WANZA D., Dr.
4941 Haverhill Commons Circle
#15
WEST PALM BEACH, FL 33417

Title TREASURER

BAILUS, LEILA
4461 NW 3 COURT
PLANTATION, FL 33317

Title SECRETARY

JONES, MANDISA
965 LAKESIDE CIRCLE
Covington, GA 30016

Title FINANCIAL SECRETARY

WILLIAMS, JANICE
1918 QUAIL COURT
FT. PIERCE, FL 34982

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 04/28/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
07/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
02/17/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- Amendment and Name Change View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- Amendment View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- REINSTATEMENT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
08/25/1997 -- ANNUAL REPORT View image in PDF format
08/09/1996 -- ANNUAL REPORT View image in PDF format