Entity Name: | GLOBAL STAR HUMANITARIAN ACTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N08000007499 |
FEI/EIN Number | 800236786 |
Mail Address: | 1002 NW Leonardo Circle, Port Saint Lucie, FL, 34986, US |
Address: | 3040 South Military Trail suite L & K, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPAS WILSON | Agent | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
DEPAS WILSON | President | 1002 NW Leonardo Circle, Port St Lucie, FL, 33411 |
Name | Role | Address |
---|---|---|
Depas Ahbdja A | Vice President | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
CHANTAL DEPAS | Secretary | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Gabard Garry | Treasurer | 5382 Blueberry Jill Ave., Lake Worth, FL, 33463 |
Musset Jean L | Treasurer | 7970 Mount Hope Dr., Colorado Springs, CO, 80924 |
Name | Role | Address |
---|---|---|
Musset Jean L | Assistant Secretary | 7970 Mount Hope Dr., Colorado Springs, CO, 80924 |
Name | Role | Address |
---|---|---|
JN FRANCOIS GERALD | Member | 3040 South Military Trail, Lake Worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 3040 South Military Trail suite L & K, Lake Worth, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 1002 NW Leonardo Circle, Port St Lucie, FL 34986 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 3040 South Military Trail suite L & K, Lake Worth, FL 33463 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State