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