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 |
Name | Role | Address |
---|---|---|
GIL BEATRIZ P | Agent | 304 E. Baker Street, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
Miller Jerry | Vice President | 2813 Wilder Meadows Ln, Plant City, FL, 33566 |
Name | Role | Address |
---|---|---|
Wilson Theron | Secretary | 1004 Robin Dr., PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
Mondoux Robert B | Treasurer | 10303 Casa Palarmo Dr. Unit-6, Riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
MONDOUX ROBERT | President | 2102 JUNIPER DRIVE, PLANT CITY, FL, 33563 |
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 |
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 |
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