Entity Name: | GLOBAL ALLIANCE NETWORKS, 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: | 28 Jul 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | N27643 |
FEI/EIN Number |
630968475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 W Green Oaks Blvd, ARLINGTON, TX, 76016, US |
Mail Address: | 4101 W Green Oaks Blvd, ARLINGTON, TX, 76016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY BRUCE | Director | 2732 OLD ROCKY RIDGE ROAD, BIRMINGHAM, AL, 35216 |
BETTS JOHN | Secretary | 310 CAROLYN ST., GEORGETOWN, DE, 19947 |
KERR DAVID W | Executive Director | 4101 W Green Oaks Blvd, ARLINGTON, TX, 76016 |
Collins Michael | Director | 5908 Saufley Rd, Pensacola, FL, 32526 |
Brown Scott | Director | 14894 Old Thicket Trace, Winter Garden, FL, 34787 |
Sexton Kyle | Director | 3321 Partipilo St, Mountain Home, AR, 72653 |
COLLINS MIKE P | Agent | 5820 MONTGOMERY AVENUE, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-09-30 | GLOBAL ALLIANCE NETWORKS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 4101 W Green Oaks Blvd, #305-242, ARLINGTON, TX 76016 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 4101 W Green Oaks Blvd, #305-242, ARLINGTON, TX 76016 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-18 | COLLINS, MIKE PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-15 | 5820 MONTGOMERY AVENUE, PENSACOLA, FL 32526 | - |
REINSTATEMENT | 2001-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
Name Change | 2019-09-30 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State