Search icon

GLOBAL CONNECTIONS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CONNECTIONS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: N00000000730
FEI/EIN Number 593622494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Office of the Special Assistant to the Pre, 4000 Central Florida Blvd, Orlando, FL, 32816, US
Mail Address: 259 Donegal Court, Altamonte Springs, FL, 32714, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRITCHARD SIBILLE Director 401 W COLONIAL DR, ORLANDO, FL, 32804
PRITCHARD SIBILLE President 401 W COLONIAL DR, ORLANDO, FL, 32804
MCCLANE J. BROCK Director 1306 Lancaster Drive, ORLANDO, FL, 32806
Freid Georgette Treasurer 259 Donegal Court, Altamonte Springs, FL, 32714
Ambinder Patricia G Vice President 240 Trismen Terrace, Winter Park, FL, 32789
Freid Georgette Agent 259 Donegal Court, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 Office of the Special Assistant to the President for Global Perspectives, 4000 Central Florida Blvd, Howard Phillips Hall 202, Orlando, FL 32816 -
REGISTERED AGENT NAME CHANGED 2015-01-30 Freid, Georgette -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 259 Donegal Court, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-01-30 Office of the Special Assistant to the President for Global Perspectives, 4000 Central Florida Blvd, Howard Phillips Hall 202, Orlando, FL 32816 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State