Search icon

GLOBAL SPORTS ALLIANCE INC.

Company Details

Entity Name: GLOBAL SPORTS ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2012 (12 years ago)
Document Number: N11000006606
FEI/EIN Number 452749316
Address: 712 E Alsobrook, Plant City, FL, 33563, US
Mail Address: 2102 Juniper Dr., Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GIL BEATRIZ P Agent 304 E. Baker Street, PLANT CITY, FL, 33563

Vice President

Name Role Address
Miller Jerry Vice President 2813 Wilder Meadows Ln, Plant City, FL, 33566

Secretary

Name Role Address
Wilson Theron Secretary 1004 Robin Dr., PLANT CITY, FL, 33563

Treasurer

Name Role Address
Mondoux Robert B Treasurer 10303 Casa Palarmo Dr. Unit-6, Riverview, FL, 33578

President

Name Role Address
MONDOUX ROBERT President 2102 JUNIPER DRIVE, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007004 FLORIDA GULF COAST BASEBALL EXPIRED 2013-01-21 2018-12-31 No data 2102 JUNIPER DRIVE, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 712 E Alsobrook, Suite 2, Plant City, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 304 E. Baker Street, SUITE D, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2019-04-23 712 E Alsobrook, Suite 2, Plant City, FL 33563 No data
AMENDMENT 2012-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State