Entity Name: | GLOBAL RESPONSE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2020 (5 years ago) |
Branch of: | GLOBAL RESPONSE MANAGEMENT, INC., NEW YORK (Company Number 5075095) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2024 (3 months ago) |
Document Number: | F20000000961 |
FEI/EIN Number | 815163032 |
Address: | 600 Elkcam Circle, Marco Island, FL, 34145, US |
Mail Address: | PO Box 1550, Marco Island, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL RESPONSE MANAGEMENT 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 815163032 | 2024-06-12 | GLOBAL RESPONSE MANAGEMENT, INC. | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | CHRISTINA WOLFROM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 4799364633 |
Plan sponsor’s address | 30372 FOREST PARKE DR, FERNANDINA BEACH, FL, 32034 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | BLAKESLEE G DAVIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 4799364633 |
Plan sponsor’s address | 30372 FOREST PARKE DR, FERNANDINA BEACH, FL, 32034 |
Signature of
Role | Plan administrator |
Date | 2021-06-02 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
TANG COCO | President | 901 N. Nelson St, ARLINGTON, VA, 22203 |
Name | Role | Address |
---|---|---|
POTTER ALEX | Vice President | 52 EAST GEORGE ST., PROVIDENCE, RI, 02906 |
Name | Role | Address |
---|---|---|
Kendall Jeannie | Secretary | 14607 Summer Rose Way, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
Garvin Krystal | Exec | 236 Melba St, Dallas, TX, 75208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-31 | 600 Elkcam Circle, #1550, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-31 | 600 Elkcam Circle, #1550, Marco Island, FL 34145 | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-31 |
ANNUAL REPORT | 2022-07-29 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-02-01 |
Foreign Non-Profit | 2020-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State