GLOBAL RESCUE, RELIEF AND RESILIENCE, INC. - Florida Company Profile

Entity Name: | GLOBAL RESCUE, RELIEF AND RESILIENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Apr 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | N00000002486 |
FEI/EIN Number |
593715468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11450 Nellie Oaks Bend, Clermont, FL, 34711, US |
Mail Address: | 11450 Nellie Oaks Bend, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTHER SHERRI | Vice President | 11450 Nellie Oaks Bend, Clermont, FL, 34711 |
LOWE DOUG | Director | 507 EL REDONDO, REDONDO BEACH, CA, 90277 |
Seheult Malcolm | President | 9269 Belleau Ridge Drive, Ooltewah, TN, 37363 |
CANTHER DAVID | Agent | 11450 Nellie Oaks Bend, Clermont, FL, 34711 |
CANTHER DAVID | Chief Executive Officer | 11450 Nellie Oaks Bend, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049739 | ACTS WORLD RELIEF | EXPIRED | 2018-04-19 | 2023-12-31 | - | 11450 NELLIE OAKS BEND, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 11450 Nellie Oaks Bend, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 11450 Nellie Oaks Bend, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 11450 Nellie Oaks Bend, Clermont, FL 34711 | - |
NAME CHANGE AMENDMENT | 2015-06-01 | GLOBAL RESCUE, RELIEF AND RESILIENCE, INC. | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | CANTHER, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State