Search icon

THE CHINESE GLOBALIZATION ASSOCIATION, INC.

Company Details

Entity Name: THE CHINESE GLOBALIZATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2012 (13 years ago)
Document Number: N12000004760
FEI/EIN Number 45-5536813
Address: Rollins College Box 2744, 1000 Holt Avenue, Winter Park, FL, 32789, US
Mail Address: Rollins College Box 2744, 1000 Holt Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Robert Q Agent BRENNAN, MANNA & DIAMOND, PL, ORLANDO, FL, 32801

President

Name Role Address
CHANG JULIAN President 46:Shepard St. #4, Cambridge, MA, 02138

Vice President

Name Role Address
LATTEMANN CHRISTOPH Vice President Campus Ring 1 Res. IV, Bremen, 28759
ALON ILAN Dr. Vice President School of Economics, Colman College of Man, Rishon LeZion, 75190

Treasurer

Name Role Address
Zhang Wenxian Treasurer Rollins College Box 2744, Winter Park, FL, 32789

Exec

Name Role Address
MCINTYRE JOHN Exec GEORGIA INSTITUTE, 800 W PEACHTREE ST NW, ATLANTA, GA, 30308

Director

Name Role Address
Wang William Dr. Director Hwang@em-Lyon.com, Shanghai

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 BRENNAN, MANNA & DIAMOND, PL, 121 South Orange Ave., Suite 1270, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 Rollins College Box 2744, 1000 Holt Avenue, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-01-02 Rollins College Box 2744, 1000 Holt Avenue, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2017-01-05 Lee, Robert Q No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State