Search icon

GLOBAL STAR HUMANITARIAN ACTION, INC

Company Details

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

Agent

Name Role Address
DEPAS WILSON Agent 1002 NW Leonardo Circle, Port St Lucie, FL, 34986

President

Name Role Address
DEPAS WILSON President 1002 NW Leonardo Circle, Port St Lucie, FL, 33411

Vice President

Name Role Address
Depas Ahbdja A Vice President 1002 NW Leonardo Circle, Port St Lucie, FL, 34986

Secretary

Name Role Address
CHANTAL DEPAS Secretary 1002 NW Leonardo Circle, Port St Lucie, FL, 34986

Treasurer

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

Assistant Secretary

Name Role Address
Musset Jean L Assistant Secretary 7970 Mount Hope Dr., Colorado Springs, CO, 80924

Member

Name Role Address
JN FRANCOIS GERALD Member 3040 South Military Trail, Lake Worth, FL, 33463

Events

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

Documents

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