Search icon

GLOBAL CHARITY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL CHARITY SERVICES INC.
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: 12 Nov 2019 (5 years ago)
Document Number: N19000012110
FEI/EIN Number 84-3868560

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

Address: 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762, US
Mail Address: 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBAL CHARITY SERVICES INC 401(K) PLAN 2023 843868560 2024-05-13 GLOBAL CHARITY SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 8138178035
Plan sponsor’s address 1901 ULMERTON RD STE 400, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GLOBAL CHARITY SERVICES INC 401(K) PLAN 2023 843868560 2024-11-21 GLOBAL CHARITY SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 8138178035
Plan sponsor’s address 1901 ULMERTON RD STE 400, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
GLOBAL CHARITY SERVICES INC 401(K) PLAN 2022 843868560 2023-05-27 GLOBAL CHARITY SERVICES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 8138178035
Plan sponsor’s address 1901 ULMERTON RD STE 400, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GLOBAL CHARITY SERVICES INC 401(K) PLAN 2021 843868560 2022-05-20 GLOBAL CHARITY SERVICES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 8138178035
Plan sponsor’s address 1901 ULMERTON RD STE 400, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
GLOBAL CHARITY SERVICES INC 401(K) PLAN 2020 843868560 2021-06-17 GLOBAL CHARITY SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561490
Sponsor’s telephone number 8138178035
Plan sponsor’s address 1901 ULMERTON RD STE 400, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLLINS ROBERT G Chairman 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
JOHNS JEFF Director 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
Sperry Greg G Secretary 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
COLLINS ROBERT G Agent 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
du Preez Johan Director 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
Bentley Chuck Director 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762
Treleaven Carl Director 1901 ULMERTON ROAD SUITE 400, CLEARWATER, FL, 33762

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
Domestic Non-Profit 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479817402 2020-05-14 0455 PPP 1901 ulmerton rd ste 400, clearwater, FL, 33762
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91438.79
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State