Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GLOBAL SHIPPERS' ALLIANCE, INC.

Filing Information
N94000001414 65-0483132 03/10/1994 FL ACTIVE NAME CHANGE AMENDMENT 06/19/2020 NONE
Principal Address
13391 MC GREGOR BLVD
SUITE 110
FT. MYERS, FL 33919

Changed: 03/12/2001
Mailing Address
13391 MC GREGOR BLVD
SUITE 110
FT. MYERS, FL 33919

Changed: 03/21/2013
Registered Agent Name & Address CHADWICK, MARK
13391 MC GREGOR BLVD
SUITE 110
FT. MYERS, FL 33919

Name Changed: 06/19/2020

Address Changed: 03/12/2001
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

CHADWICK, MARK
500 West Monroe Street
Chicago, IL 60661

Title DIRECTOR

WILSON, PHIL
1525 HOWE STREET
RACINE, WI 53403

Title DIRECTOR

LITTLE, KEVIN
ONE PPG PLACE
PITTSBURGH, PA 15272

Title SEC

KELLY, James
13391 MC GREGOR BLVD
SUITE 110
FT. MYERS, FL 33919

Title DIRECTOR

MARTIN, LUCAS
6801 ROCKLEDGE DRIVE
BETHESDA, MD 20817

Title DIRECTOR

KOHMETSCHER, TARA
1350 TIMBERLAKE MANOR PARKWAY
ST. LOUIS, MO 63017

Title DIRECTOR

TIGHE, BRIAN
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Title DIRECTOR

BARBIER, ALEXANDRE
5600 ARGOSY CIRCLE
BLDG #100
HUNTINGTON BEACH, CA 92649

Title DIRECTOR

ROSEBROCK, HATCHER
30 ISABELLA STREET
PITTSBURGH, PA 15212

Title Director

Miller, Sean
800 Beaty St
Davidson, NC 28036

Title Director

Ressell, Jerome
100 The Mountain Road
Framingham, MA 01701

Title Director

Birnie, Scott
41 Farnsworth St.
Boston, MA 02210

Title DIRECTOR

WISEMAN, ADAM
APPLIANCE PARK
AP6-132
LOUISVILLE, KY 40225

Title DIRECTOR

GARZA, EFRAIN
17021 ALDINE WESTFIELD ROAD
HOUSTON, TX 77073

Title DIRECTOR

GALLERANI, MICHAEL
100 RESULTS WAY
MARLBOROUGH, MA 01752

Title DIRECTOR

THAKKAR, RAJESH
41 FARNSWORTH ST.
BOSTON, MA 02210

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 03/14/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- Name Change View image in PDF format
06/19/2020 -- Reinstatement View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format