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 |
Name | Role | Address |
---|---|---|
JESSIP KEVIN L | Agent | 754 Pond Lily Way, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Jessip Kevin L | President | 754 Pond Lily Way, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Talbot Jessip Donna L | Secretary | 754 Pond Lily Way, Venice, FL, 34293 |
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 |
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 |
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 |
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