Search icon

THE INSTITUTE OF PERCEPTIONISM, INC. - Florida Company Profile

Company Details

Entity Name: THE INSTITUTE OF PERCEPTIONISM, 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: 12 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2022 (3 years ago)
Document Number: N10000009584
FEI/EIN Number 593408755

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

Address: 8333 Seminole Blvd, Seminole, FL, 33772, US
Mail Address: 8333 Seminole Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH RICHARD ASr. Director 8333 Seminole Blvd, Seminole, FL, 33772
BEACH RICHARD ASr. President 8333 Seminole Blvd, Seminole, FL, 33772
BEACH RICHARD ASr. Secretary 8333 Seminole Blvd, Seminole, FL, 33772
Beach Margaret A Director 8333 Seminole Blvd, Seminole, FL, 33772
BEACH RICHARD (ROCKYAJr. Director 21 Echo Springs Pt., Lake Toxaway, NC, 28747
BEACH RICHARD (ROCKYAJr. Vice President 21 Echo Springs Pt., Lake Toxaway, NC, 28747
BEACH RICHARD (ROCKYAJr. President 21 Echo Springs Pt., Lake Toxaway, NC, 28747
BEACH RICHARD (ROCKYAJr. Treasurer 21 Echo Springs Pt., Lake Toxaway, NC, 28747
BEACH RICHARD ASr. Agent 8333 Seminole Blvd, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-28 8333 Seminole Blvd, 561, Seminole, FL 33772 -
REINSTATEMENT 2022-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-28 8333 Seminole Blvd, 561, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2022-05-28 8333 Seminole Blvd, 561, Seminole, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 BEACH, RICHARD A., Sr. -
REINSTATEMENT 2017-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-05-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-08-13
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State