Search icon

INTERNATIONAL CHURCH OF METAPHYSICAL HUMANISM, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CHURCH OF METAPHYSICAL HUMANISM, 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: 04 May 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: N10000004437
FEI/EIN Number 272477495

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

Address: 4368 Padgette Street, North Port, FL, 34291, US
Mail Address: 4368 Padgette Street, North Port, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY TRACY L Director 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY TRACY L Vice President 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY MICHAEL S Director 448 MacArthur Dr., Port Charlotte, FL, 33954
KELLEY MICHAEL S Vice President 448 MacArthur Dr., Port Charlotte, FL, 33954
KELLEY DOUGLAS R Agent 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY DOUGLAS R Director 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY DOUGLAS R President 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY DOUGLAS R Secretary 4368 PADGETTE STREET, NORTH PORT, FL, 34291
KELLEY DOUGLAS R Treasurer 4368 PADGETTE STREET, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2014-12-05 INTERNATIONAL CHURCH OF METAPHUSICAL HUMANISM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 4368 PADGETTE STREET, NORTH PORT, FL 34291 -
AMENDMENT AND NAME CHANGE 2014-06-27 INTERNATIONAL SOCIETY OF METAPHYSICAL HUMANISM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 4368 Padgette Street, North Port, FL 34291 -
CHANGE OF MAILING ADDRESS 2013-03-22 4368 Padgette Street, North Port, FL 34291 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State