Entity Name: | PATHWAYS TO LIFE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N97000003839 |
FEI/EIN Number |
593715228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11771 NE 93RD TERRACE, BRONSON, FL, 32621, US |
Mail Address: | P.O. BOX 1286, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OBERLIN ANGELA | BOD | 10692 ACME RD, WELLINGTON, FL, 33414 |
FIE MAUREEN E | BOD | 8891 NE 120TH AVE, BROSNON, FL, 32621 |
CLARK DIANNE DAILEY | President | 11771 NE 93RD TERRACE, BRONSON, FL, 32621 |
CLARK DIANNE DAILEY | Treasurer | 11771 NE 93RD TERRACE, BRONSON, FL, 32621 |
DAILEY JASON | Vice President | 11771 NE 118TH LANE, BRONSON, FL, 32621 |
CLARK DIANNE | Agent | 11771 NE 93RD TERRACE, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-08 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
CHANGE OF MAILING ADDRESS | 2006-04-30 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-30 | 11771 NE 93RD TERRACE, BRONSON, FL 32621 | - |
NAME CHANGE AMENDMENT | 2000-04-18 | PATHWAYS TO LIFE INC. | - |
REGISTERED AGENT NAME CHANGED | 1998-06-25 | CLARK, DIANNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-06-08 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-06-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State