Entity Name: | GLOBAL STAR HUMANITARIAN ACTION, 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: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N08000007499 |
FEI/EIN Number |
800236786
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1002 NW Leonardo Circle, Port St Lucie, FL, 33411 |
Depas Ahbdja A | Vice President | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
CHANTAL DEPAS | Secretary | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
Gabard Garry | Treasurer | 5382 Blueberry Jill Ave., Lake Worth, FL, 33463 |
Musset Jean L | Assistant Secretary | 7970 Mount Hope Dr., Colorado Springs, CO, 80924 |
Musset Jean L | Treasurer | 7970 Mount Hope Dr., Colorado Springs, CO, 80924 |
JN FRANCOIS GERALD | Member | 3040 South Military Trail, Lake Worth, FL, 33463 |
DEPAS WILSON | Agent | 1002 NW Leonardo Circle, Port St Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 3040 South Military Trail suite L & K, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 1002 NW Leonardo Circle, Port St Lucie, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 3040 South Military Trail suite L & K, Lake Worth, FL 33463 | - |
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 May 2025
Sources: Florida Department of State