Search icon

AGAMA PATH, INC. - Florida Company Profile

Company Details

Entity Name: AGAMA PATH, 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: 06 May 1998 (27 years ago)
Date of dissolution: 19 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: N98000002640
FEI/EIN Number 522108268

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1105 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
Mail Address: 1105 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORRELL THOMAS E Director 1105 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
GOODYEAR KIMBERLY A Director 205 RANCHITOS ROAD, TAOS, NM, 87571
GOODYEAR KIMBERLY A President 205 RANCHITOS ROAD, TAOS, NM, 87571
WINTZER WILLIAM R Assistant Treasurer 1105 N FEDERAL HWY, BOYNTON BEACH, FL, 33435
BECKER LAURA Secretary 125 LA POSTA ROAD, TAOS, NM, 87571
KUTCHA KATHY Director 205 RANCHITOS ROAD, TAOS, NM, 87571
FOELLMER GLORIA E Treasurer 205 RANCHITOS ROAD, TAOS, NM, 87571
WINTZER WILLIAM R Agent 1105 N FEDERAL HWY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 1105 N FEDERAL HWY, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2006-04-03 1105 N FEDERAL HWY, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1105 N FEDERAL HWY, BOYNTON BEACH, FL 33435 -
AMENDMENT 2004-08-06 - -
REGISTERED AGENT NAME CHANGED 2003-04-16 WINTZER, WILLIAM R -

Documents

Name Date
Voluntary Dissolution 2007-02-19
ANNUAL REPORT 2006-11-28
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-16
Amendment 2004-08-06
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State