Search icon

PATHWAY TO VICTORY MINISTRIES, INC.

Company Details

Entity Name: PATHWAY TO VICTORY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N08000009989
FEI/EIN Number 263834297
Address: 4111 Ryals Rd, ZEPHYRHILLS, FL, 33541, US
Mail Address: 39625 PERSIMMON AVE, ZEPHYRHILLS, FL, 33542
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORA RICK P Agent 39625 PERSIMMON AVE, ZEPHYRHILLS, FL, 33542

President

Name Role Address
MORA RICK President 39625 PERSIMMON AVE, ZEPHYRHILLS, FL, 33542

Past

Name Role Address
MORA CAROL Past 39625 PERSIMMON AVE, ZEPHYRHILLS, FL, 33542

Officer

Name Role Address
DIXON DENISE Officer 43710 CR 54 E, KATHLEEN, FL, 33849

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057171 HANDS HELPING HANDS EXPIRED 2012-06-04 2017-12-31 No data 38449 CR 54, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 4111 Ryals Rd, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2012-01-08 4111 Ryals Rd, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 39625 PERSIMMON AVE, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 MORA, RICK PASTOR No data
AMENDMENT 2008-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-12-10
AMENDED ANNUAL REPORT 2013-07-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-30
Amendment 2008-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State