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 |
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 |
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 |
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 | - | - |
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