Search icon

GLOBAL VENTURE ALLIANCE INC

Company Details

Entity Name: GLOBAL VENTURE ALLIANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P14000011993
FEI/EIN Number 46-4840074
Address: 1919 SW 24th Terrace, Fort Lauderdale, FL, 33312, US
Mail Address: 1919 SW 24 TERR, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hayson Russell M Agent RUSSELL M HAYSON, HOLLYWOOD, FL, 33021

President

Name Role Address
FOUNDS DAVID K President 1919 SW 24 Terrace, FT LAUDERDALE, FL, 33312

Chief Executive Officer

Name Role Address
FOUNDS DAVID K Chief Executive Officer 1919 SW 24 Terrace, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099498 GVR EXPIRED 2016-09-12 2021-12-31 No data 2645 EXECUTIVE PARK DRIVE, SUITE #123, WESTON, FL, 33331
G16000099583 GLOBAL VITALITY RESEARCH EXPIRED 2016-09-12 2021-12-31 No data 2151 BATON ROUGE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-18 Hayson, Russell M No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 RUSSELL M HAYSON, 4103 N 48th Avenue, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1919 SW 24th Terrace, Fort Lauderdale, FL 33312 No data
AMENDMENT 2017-01-30 No data No data
CHANGE OF MAILING ADDRESS 2017-01-30 1919 SW 24th Terrace, Fort Lauderdale, FL 33312 No data
NAME CHANGE AMENDMENT 2016-08-22 GLOBAL VENTURE ALLIANCE INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-29
Amendment 2017-01-30
Name Change 2016-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State