Search icon

GROUP DYNAMICS AND STRATEGY TRAINING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP DYNAMICS AND STRATEGY TRAINING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GROUP DYNAMICS AND STRATEGY TRAINING ASSOCIATES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 20 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1995 (29 years ago)
Document Number: S61059
FEI/EIN Number 52-1435101

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

Address: 6001 SAND PINES ESTATES BLVD., ORLANDO, FL 32819
Mail Address: P O BOX 2605, WINDERMERE, FL 34786-2605
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams-Norris, Faye Agent 6001 Sand Pines Estates Boulevard, Orlando, FL 32819
NORRIS, JOHN A President 6001 SAND PINES ESTATES BLVD., ORLANDO, FL 32819
Williams-Norris, Faye Chief Financial Officer 6001 Sand Pines Estates Boulevard, Orlando, FL 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-17 Williams-Norris, Faye -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 6001 Sand Pines Estates Boulevard, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 6001 SAND PINES ESTATES BLVD., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-02-19 6001 SAND PINES ESTATES BLVD., ORLANDO, FL 32819 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State