Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PATHWAY LEARNING, INC.

Filing Information
N97000000939 74-2863557 02/19/1997 FL ACTIVE NAME CHANGE AMENDMENT 08/11/2017 NONE
Principal Address
122 HAMLIN T LANE
ALTAMONTE SPRINGS, FL 32714

Changed: 03/01/2010
Mailing Address
PO BOX 2062
WINTER PARK, FL 32790

Changed: 03/01/2010
Registered Agent Name & Address CHILDERS, STEVEN L
122 HAMLIN T LANE
ALTAMONTE SPRINGS, FL 32714
Officer/Director Detail Name & Address

Title PRES, CEO, Chairman

CHILDERS, STEVEN L
122 HAMLIN T LANE
ALTAMONTE SPRINGS, FL 32714

Title Director

Bourne, Robert
P.O.Box 1810
Winter Park, FL 32790

Title Director

Anderson, Larry
124 West Riverside Drive
Jupiter, FL 33469

Title Director

Marcey, Micheal
2340 Hudson Circle
Aurora, IL 60502

Title Director

Perez, Lynwood
1658 Majestic Oak Dr
Apopka, FL 32712

Annual Reports
Report YearFiled Date
2022 02/05/2022
2023 02/27/2023
2024 02/24/2024

Document Images
02/24/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/05/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
08/11/2017 -- Name Change View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
12/19/2005 -- Amendment View image in PDF format
10/26/2005 -- Amendment View image in PDF format
01/29/2005 -- ANNUAL REPORT View image in PDF format
12/09/2004 -- Name Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format