Search icon

GLOBAL STRATEGIC ALLIANCE INC

Company Details

Entity Name: GLOBAL STRATEGIC ALLIANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: N15000003054
FEI/EIN Number 38-3958140
Address: 754 Pond Lily Way, Venice, FL, 34293, US
Mail Address: 754 Pond Lily Way, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JESSIP KEVIN L Agent 754 Pond Lily Way, Venice, FL, 34293

President

Name Role Address
Jessip Kevin L President 754 Pond Lily Way, Venice, FL, 34293

Secretary

Name Role Address
Talbot Jessip Donna L Secretary 754 Pond Lily Way, Venice, FL, 34293

Director

Name Role Address
Matias John Director 141 Alburn SE, Grand Rapids, MI, 49506
Smith Thomas Director 600 Belle Park Circle, Nashville, TN, 37205
David Diaz Director 519 Moonrise Lane, Aptos, CA, 95003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012526 THE RETURN.ORG ACTIVE 2020-01-27 2025-12-31 No data 2357-3 TAMIAMI TRAIL, STE 102, VENICE, FL, 34293
G18000088353 TRANSFORMATION PALM BEACH COUNTY EXPIRED 2018-08-08 2023-12-31 No data 9314 FOREST HILL BLVD, STE 110, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 754 Pond Lily Way, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2020-03-30 754 Pond Lily Way, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 754 Pond Lily Way, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2019-09-27 JESSIP, KEVIN L No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
Reg. Agent Change 2019-09-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State