Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
GREENPATH, INC.
Filing Information
F00000005106
38-6142925
09/11/2000
MI
ACTIVE
NAME CHANGE AMENDMENT
10/15/2001
NONE
Principal Address
Changed: 08/31/2011
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Changed: 08/31/2011
Mailing Address
Changed: 08/31/2011
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Changed: 08/31/2011
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/28/2021
Address Changed: 10/28/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/28/2021
Address Changed: 10/28/2021
Officer/Director Detail
Name & Address
Title Director
SYDLOWSKI, JANE
Title Director
Frith, John
Title Director
Richards, William
Title Chair
Pachla, Carey
Title Treasurer
Zambelli, Anthony
Title Asst. Secretary
Morelli, Rebecca
Title President & CEO
Holt, Kristen
Title Asst. Treasurer
Hollis, Richard
Title Director
Gottschall, Bruce
Title Vice Chair
Greene, Michelle
Title Secretary
Sledge, Josh
Title Director
Stewart, Shawn
Title Director
LaFeir, Joe
Title Director
SYDLOWSKI, JANE
17187 N. Laurel Park Drive, Suite 125
livonia, MI 48152
livonia, MI 48152
Title Director
Frith, John
400 Renaissance Center
Suite 2900
Detroit, MI 48243
Suite 2900
Detroit, MI 48243
Title Director
Richards, William
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Title Chair
Pachla, Carey
17187 N. Laurel Park Dr., Suite 125B
Livonia, FL 48152
Livonia, FL 48152
Title Treasurer
Zambelli, Anthony
300 Park Street
Suite 400
Birmingham, MI 48009
Suite 400
Birmingham, MI 48009
Title Asst. Secretary
Morelli, Rebecca
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Title President & CEO
Holt, Kristen
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Title Asst. Treasurer
Hollis, Richard
36500 CORPORATE DRIVE
FARMINGTON HILLS, MI 48331
FARMINGTON HILLS, MI 48331
Title Director
Gottschall, Bruce
1749 W. Granville Avenue
Chicago, IL 60660
Chicago, IL 60660
Title Vice Chair
Greene, Michelle
11214 W. Lapham St
West Allis, WI 53214
West Allis, WI 53214
Title Secretary
Sledge, Josh
1010 E. Washington Ave
Madison, WI 53703
Madison, WI 53703
Title Director
Stewart, Shawn
36500 Corporate Drive
Farmington Hills, MI 48331
Farmington Hills, MI 48331
Title Director
LaFeir, Joe
36500 Corporate Drive
Farmington Hills, MI 48331
Farmington Hills, MI 48331
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 05/01/2023 |
2024 | 03/28/2024 |
Document Images