Search icon

GLOBAL ACTION FOR PROGRESS, CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL ACTION FOR PROGRESS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: N14000010912
FEI/EIN Number 47-1769415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 343 Decatur Drive, SUMMERVILLE, SC, 29486, US
Mail Address: 500 N Pine Street, Summerville, SC, 29483, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Julio Edouard Vice President 6852 Knightswood Drive, Orlando, FL, 32818
Claude Kenold President 343 Decatur Drive, SUMMERVILLE, SC, 29486
Pierre-Louis Frenel Advi 281 Shadow Lakes Drive, Lehigh Acres, FL, 33974
CLAUDE KENOLD Agent 343 Decatur Drive, SUMMERVILLE, FL, 29486
Faric Chatelier Treasurer P.O.B 682551, Orlando, FL, 32868
Claude Joanel STR 8861 10em AVE, Montreal, Ca, H1Z3C

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 343 Decatur Drive, SUMMERVILLE, FL 29486 -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 343 Decatur Drive, SUMMERVILLE, SC 29486 -
CHANGE OF MAILING ADDRESS 2020-10-08 343 Decatur Drive, SUMMERVILLE, SC 29486 -
REGISTERED AGENT NAME CHANGED 2020-10-08 CLAUDE, KENOLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2016-09-01 GLOBAL ACTION FOR PROGRESS, CORP -
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-06 - -
VOLUNTARY DISSOLUTION 2015-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Amendment and Name Change 2016-09-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State