Search icon

ST. CHRISTOPHER'S METAPHYSICAL TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: ST. CHRISTOPHER'S METAPHYSICAL TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2009 (16 years ago)
Document Number: N09000003853
FEI/EIN Number 264175828

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

Address: 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Mail Address: 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Le Franc Althea Director 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Sandra Wee Tom Director 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Christina Peters Director 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Holness Janette Director 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
Coffie-Green Tafari H Chief Operating Officer 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287
STEWART MARCIA H Agent 13588 TAMIMI TRAIL, NORTH PORT, FL, 34287
STEWART MARCIA H President 13588 TAMIAMI TRAIL, NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015785 IFASEGUN ACTIVE 2021-02-02 2026-12-31 - 13588 TAMIAMI TRL., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-15 STEWART, MARCIA H -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 13588 TAMIAMI TRAIL, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2012-02-17 13588 TAMIAMI TRAIL, NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State