Search icon

PATHWAY TO BUSINESS SUCCESS, INC. A GRANT PROGRAM FOR RETURNING VETERANS

Company Details

Entity Name: PATHWAY TO BUSINESS SUCCESS, INC. A GRANT PROGRAM FOR RETURNING VETERANS
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: N11000005858
FEI/EIN Number NOT APPLICABLE
Address: 3130 Seminole Rd, Fort Pierce, FL, 34951, US
Mail Address: 3130 Seminole Rd, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Shannon Meitzinger Agent 3130 Seminole Rd, Fort Pierce, FL, 34951

President

Name Role Address
Clive Corey President 3130 Seminole Rd, Fort Pierce, FL, 34951

Secretary

Name Role Address
Clive Corey Secretary 3130 Seminole Rd, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072478 VETERAN'S PATHWAY FOR BUSINESS SUCCESS, VPBS EXPIRED 2012-07-20 2017-12-31 No data 19657 OAKBROOK COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Shannon , Meitzinger No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 No data
REINSTATEMENT 2019-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 No data
CHANGE OF MAILING ADDRESS 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2015-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-09-16
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-28
Reinstatement 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State