Search icon

PATHWAYS OF LIGHT, INC.

Company Details

Entity Name: PATHWAYS OF LIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 23 Nov 2009 (15 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: F09000004619
FEI/EIN Number 391102120
Address: 12530 LIONS CHASE CT, HUNTLEY, IL, 60142, US
Mail Address: 12530 LIONS CHASE CT, HUNTLEY, IL, 60142, US
Place of Formation: WISCONSIN

Agent

Name Role Address
STOELTING ROBERT M Agent 6 OAK COURT, ORMOND BEACH, FL, 321742623

President

Name Role Address
STOELTING ROBERT MRev. President 6 Oak Court, Ormond Beach, FL, 32174

Vice President

Name Role Address
Bredican Deborah Rev. Vice President 9908 Williams Drive, Huntley, IL, 60142

Treasurer

Name Role Address
Bredican Debra Rev. Treasurer 9908 Williams Drive, Huntley, IL, 60142

Director

Name Role Address
COMELLO SUSAN RRev. Director 5500 FLAMINGO ROAD, MADISON, WI, 53716
Merritt Lorraine Rev. Director 1307 Nature Way, Toms River, NJ, 087551158
Dube Derek MRev Director 1602 Swartz Drive, Waukesha, WI, 531884212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 12530 LIONS CHASE CT, HUNTLEY, IL 60142 No data
CHANGE OF MAILING ADDRESS 2022-03-31 12530 LIONS CHASE CT, HUNTLEY, IL 60142 No data
WITHDRAWAL 2022-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-04 6 OAK COURT, ORMOND BEACH, FL 32174-2623 No data

Documents

Name Date
Withdrawal 2022-03-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-30
Reg. Agent Change 2013-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State