Search icon

OPERATION PATHWAYS, INC

Company Details

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

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Director

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

Treasurer

Name Role Address
Eleon Alla A Treasurer 122 East 42nd Street, Suite #4900, New York, NY, 10168

Vice President

Name Role Address
Vaccaro Thomas Vice President 122 East 42nd Street, Suite #4900, New York, NY, 10168

President

Name Role Address
Burns Richard F President 122 East 42nd Street, Suite #4900, New York, NY, 10168

Events

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

Documents

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