Search icon

GLOBAL RESPONSE MANAGEMENT, INC.

Branch

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2072101888
Plan sponsor’s address PO BOX 1550, MARCO ISLAND, FL, 34146

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing CHRISTINA WOLFROM
Valid signature Filed with authorized/valid electronic signature
GLOBAL RESPONSE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2021 815163032 2022-05-20 GLOBAL RESPONSE MANAGEMENT 7
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
GLOBAL RESPONSE MANAGEMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 815163032 2021-06-02 GLOBAL RESPONSE MANAGEMENT 3
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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
TANG COCO President 901 N. Nelson St, ARLINGTON, VA, 22203

Vice President

Name Role Address
POTTER ALEX Vice President 52 EAST GEORGE ST., PROVIDENCE, RI, 02906

Secretary

Name Role Address
Kendall Jeannie Secretary 14607 Summer Rose Way, Fort Myers, FL, 33919

Exec

Name Role Address
Garvin Krystal Exec 236 Melba St, Dallas, TX, 75208

Events

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

Documents

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