Entity Name: | OPERATION PATHWAYS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 24 Jun 2015 (10 years ago) |
Document Number: | F15000002786 |
FEI/EIN Number | 472897977 |
Address: | 122 East 42nd Street, Suite #4900, New York, NY, 10168, US |
Mail Address: | 122 East 42nd Street, Suite #4900, New York, NY, 10168, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Green Stephen M | Director | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Wiedorfer Joseph P | Director | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Gonzales Carlos M | Director | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Name | Role | Address |
---|---|---|
Eleon Alla A | Treasurer | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Name | Role | Address |
---|---|---|
Vaccaro Thomas | Vice President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Name | Role | Address |
---|---|---|
Burns Richard F | President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-08 | UNIVERSAL REGISTERED AGENTS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 122 East 42nd Street, Suite #4900, New York, NY 10168 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 122 East 42nd Street, Suite #4900, New York, NY 10168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-09-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State