Search icon

GLOBAL HEALTH CATALYSTS CORP

Company Details

Entity Name: GLOBAL HEALTH CATALYSTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Sep 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: N06000009339
FEI/EIN Number 205057541
Address: 14120 Fox Glove St, Winter Garden, FL, 34787, US
Mail Address: 1969 S ALAFAYA TRAIL, 134, ORLANDO, FL, 32828, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ASANA LYDIA N Agent 14120 Fox Glove St, Winter Garden, FL, 34787

Chief Executive Officer

Name Role Address
ASANA LYDIA Phd Chief Executive Officer 14120 Fox Glove St, Winter Garden, FL, 34787

Chairman

Name Role Address
MUFLAM CHRISTOPHER Chairman 10 JUNIPER ROW, PRINCETON, NJ, 08540

Chief Financial Officer

Name Role Address
Nebangwa Oscar Chief Financial Officer 6 Sidney Rd, Milford, MA, 01757

Director

Name Role Address
NGWA KENNETH Phd Director 227 Sherman Ct, Belle Mead, NJ, 08502

Secretary

Name Role Address
NGWA YVONNE Secretary 305 MONUMENTS DRIVE, BOONSBORO, MD, 21713

Officer

Name Role Address
Ngwa Uriel Officer 14120 Fox Glove St, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 14120 Fox Glove St, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 14120 Fox Glove St, Winter Garden, FL 34787 No data
AMENDMENT AND NAME CHANGE 2020-03-17 GLOBAL HEALTH CATALYSTS CORP No data
CHANGE OF MAILING ADDRESS 2010-01-06 14120 Fox Glove St, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 ASANA, LYDIA N No data
AMENDMENT 2007-06-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-31
Amendment and Name Change 2020-03-17
ANNUAL REPORT 2019-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State