Entity Name: | PATHWAY HOMES OF FLORIDA , INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Apr 2015 (10 years ago) |
Document Number: | N15000003791 |
FEI/EIN Number | 47-3727163 |
Address: | 7751 Kingspointe Parkway, Orlando, FL, 32819, US |
Mail Address: | 10201 FAIRFAX BOULEVARD, SUITE 200, FAIRFAX, VA, 22030, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1639620636 | 2016-10-14 | 2016-10-14 | 7751 KINGSPOINTE PKWY, SUITE 126, ORLANDO, FL, 328196500, US | 7751 KINGSPOINTE PKWY, SUITE 126, ORLANDO, FL, 328196500, US | |||||||||||||
|
Phone | +1 407-205-2266 |
Authorized person
Name | DR. SYLISA LAMBERT-WOODARD |
Role | PRESIDENT AND CEO |
Phone | 7038760390 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
GRAY DANIEL L | Chairman | 9302 Lee Hwy, FAIRFAX, VA, 22031 |
Name | Role | Address |
---|---|---|
Negron Marta | Vice Chairman | 1001 Buenaventura Blvd., Kissimmee, FL, 34743 |
Name | Role | Address |
---|---|---|
ZYWOKARTE SUSAN | Secretary | 2008 Colts Neck Rd #2A, RESTON, VA, 22091 |
Name | Role | Address |
---|---|---|
Lambert-Woodard Sylisa | Chief Executive Officer | 10201 FAIRFAX BOULEVARD, SUITE 200, FAIRFAX, VA, 22030 |
Name | Role | Address |
---|---|---|
Jackson Ruth L | Treasurer | 1985 Longwood Lake Mary Road, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Gillespie Tom L | Director | 240 Greenwich Street, New York, NY, 10286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 7751 Kingspointe Parkway, 127B, Orlando, FL 32819 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State