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 |
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 |
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 | - | - |
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