Search icon

GUIDED PATH HAVEN INC - Florida Company Profile

Company Details

Entity Name: GUIDED PATH HAVEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: N09000008032
FEI/EIN Number 270742041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11329 n nebraska ave, TAMPA, FL, 33612, US
Mail Address: 11329 n nebraska ave, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez MARISOL Chief Executive Officer 11329 n nebraska ave, TAMPA, FL, 33612
YOUNG JIM Vice President 531 PENINSULA KEY, PLANT CITY, FL, 33565
MOUTRIE JOHNNIE President 19346 KEITH CIRCLE, ZEPHYRHILLS, FL, 33542
TASH ALBERT Director 4017 VALRICO GROVE, VALRICO, FL, 33594
Sanchez MARISOL B Agent 11329 n nebraska ave, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11329 n nebraska ave, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 11329 n nebraska ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-02-07 11329 n nebraska ave, TAMPA, FL 33612 -
NAME CHANGE AMENDMENT 2022-07-20 GUIDED PATH HAVEN INC -
AMENDMENT 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Sanchez, MARISOL B -
REINSTATEMENT 2018-01-18 - -
PENDING REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000001788 ACTIVE 20-CA-009358 13TH JUDICIAL-HILLSBOROUGH 2020-01-23 2026-01-06 $7,214.84 BALBOA CAPITAL CORPORATION, 575 ANTON BLVD, 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
Name Change 2022-07-20
Amendment 2022-05-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State