Search icon

FAMILY LIFE PATHWAYS, INC ************

Company Details

Entity Name: FAMILY LIFE PATHWAYS, INC ************
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: N05000005745
FEI/EIN Number 650992296
Address: 1011 GREEN PINE BLVD, F-2, WEST PALM BEACH, FL, 33409
Mail Address: 1011 GREEN PINE BLVD, F-2, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE AMELIA Agent 1011 GREEN PINE BLVD, WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
WOLFF CHARLES Treasurer 220 EVERGREEN DR, LAKE PARK, FL, 33403

Secretary

Name Role Address
GRINDLEY CLAUDETTE Secretary 415 CYPRESS DR., LAKE PARK, FL, 33403

Director

Name Role Address
ROSE AMELIA I Director 1011 GREEN PINE BLVD, SUITE F-2, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-02-04 FAMILY LIFE PATHWAYS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 1011 GREEN PINE BLVD, F-2, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2009-03-18 1011 GREEN PINE BLVD, F-2, WEST PALM BEACH, FL 33409 No data
AMENDMENT 2008-07-07 No data No data
AMENDMENT 2007-12-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-17 1011 GREEN PINE BLVD, F-2, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State