Search icon

PATHWAY TO BUSINESS SUCCESS, INC. A GRANT PROGRAM FOR RETURNING VETERANS - Florida Company Profile

Company Details

Entity Name: PATHWAY TO BUSINESS SUCCESS, INC. A GRANT PROGRAM FOR RETURNING VETERANS
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: 16 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: N11000005858
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
Clive Corey President 3130 Seminole Rd, Fort Pierce, FL, 34951
Clive Corey Secretary 3130 Seminole Rd, Fort Pierce, FL, 34951
Shannon Meitzinger Agent 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 - 19657 OAKBROOK COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Shannon , Meitzinger -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 -
REINSTATEMENT 2019-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2019-10-17 3130 Seminole Rd, Fort Pierce, FL 34951 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State