Search icon

PATHWAYS DROP IN CENTER, INC.

Company Details

Entity Name: PATHWAYS DROP IN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 28 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: N93000001015
FEI/EIN Number 59-3180070
Address: 1313 30TH ST, ORLANDO, FL 32805
Mail Address: P.O. BOX 560942, ORLANDO, FL 32856-0942
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KULL, III, JOHN NPRESIDE Agent 1812 DORRIS DR., ORLANDO, FL 32807

President

Name Role Address
KULL, J. NELSON President 1812 DORIS DR., ORLANDO, FL 32807-6336

Director

Name Role Address
HELSEL, DONNA Director 8161 VIA ROSSA, ORLANDO, FL 32836
Kees, Linda Director 1321 30th Street, Apt B Orlando, FL 32805
Rousseau, Jody Director 1162 Ballyshannon Pkwy, Orlando, FL 32828
Israel , Gerald Director 2608 Silver Hills Dr., Apt 2 Orlando, FL 32818
Kessler, David Director 1812 Dorris Dr., Orlando, FL 32807
Scarlett, William Director 1003 E. Concord Street, Orlando, FL 32803
Klier-Graham, Isabelle Director P.O. Box 4970, Orlando, FL 32802
Burk, Kimberley Director 425 N. Orange Ave., #220 Orlando, FL 32801
Helsel, Richard Director 8161 Via Rosa, Orlando, FL 32836
Cheeks, Roy Director 595 West Church St., Orlando, FL 32805

Mr.

Name Role Address
Trowell, John Mr. 434 W. Kennedy Blvd., Orlando, FL 32810

Events

Event Type Filed Date Value Description
MERGER 2021-06-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000300436. MERGER NUMBER 700000215057
REGISTERED AGENT NAME CHANGED 2003-04-18 KULL, III, JOHN NPRESIDE No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 1812 DORRIS DR., ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 1313 30TH ST, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2002-09-03 1313 30TH ST, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State