Search icon

WAYS FOR LIFE, INC.

Company Details

Entity Name: WAYS FOR LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2019 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: N19000010832
FEI/EIN Number 84-3366048
Address: 1401 Guava Ave., 2nd Floor, MELBOURNE, FL, 32935, US
Mail Address: 1401 Guava Ave., 2nd Floor, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BRESS PAMELA M Agent 1401 Guava Ave., MELBOURNE, FL, 32935

President

Name Role Address
IRVIN JULIA President 400 TROTTER LANE #201, MELBOURNE, FL, 32940

Treasurer

Name Role Address
SOLOWAY LISA Treasurer 1401 Guava Ave., MELBOURNE, FL, 32935

Secretary

Name Role Address
Kimberly Henne Secreta Secretary 4051 Stoney Point Road, MELBOURNE, FL, 32940

Director

Name Role Address
Bress Pamela Director 1401 Guava Ave., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080977 WAYS FOR LIFE, INC. ACTIVE 2022-07-07 2027-12-31 No data 1401 GUAVA AVENUE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-06-20 WAYS FOR LIFE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 1401 Guava Ave., 2nd Floor, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2022-01-15 1401 Guava Ave., 2nd Floor, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 1401 Guava Ave., 2nd Floor, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-09
Amendment and Name Change 2022-06-20
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-08
Domestic Non-Profit 2019-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State