Search icon

PATHWAY MINISTRIES, INC.

Company Details

Entity Name: PATHWAY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: N99000002342
FEI/EIN Number 593569407
Address: 1054 GOULD PLACE, OVIEDO, FL, 32765, US
Mail Address: 1054 GOULD PLACE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
WISE CHARLES A Agent 1054 GOULD PLACE, OVIEDO, FL, 32765

Director

Name Role Address
WISE CHARLES A Director 1054 GOULD PLACE, OVIEDO, FL, 32765
KIDDEY RICHARD M Director 1958 EAST EDGEWOOD DR., LAKELAND, FL, 33803
Bowman Kelley Dr. Director 3314 Royal Ascot Run, Gotha, FL, 34734
Regan Tina Director 1054 GOULD PLACE, OVIEDO, FL, 32765
Nelson Karen Director 1054 GOULD PLACE, OVIEDO, FL, 32765
Thompson Marty A Director 1054 GOULD PLACE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081091 HEALTH STEWARDSHIP ALLIANCE EXPIRED 2015-08-05 2020-12-31 No data 1054 GOULD PLACE, OVIEDO, FL, 32765
G10000057431 SAVE A PASTOR MINISTRIES EXPIRED 2010-06-22 2015-12-31 No data 1054 GOULD PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2017-03-10 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-01-24 PATHWAY MINISTRIES, INC. No data
REGISTERED AGENT NAME CHANGED 2014-01-10 WISE, CHARLES A No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 1054 GOULD PLACE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2003-04-21 1054 GOULD PLACE, OVIEDO, FL 32765 No data
AMENDED AND RESTATEDARTICLES 2000-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
Amended and Restated Articles 2017-03-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State