Entity Name: | UNITED METAPHYSICAL CHURCH OF PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N33581 |
FEI/EIN Number |
592945392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 North Dixie Highway, Lake Worth, FL, 33460, US |
Mail Address: | 3118 Dolan Road, Palm Springs, FL, 33406, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwallie Catherine | Secretary | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Brown Melanie | Vice President | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Terry Justin | Past | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Smith Kimberlee | Treasurer | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Terry Justin | President | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Terry Justin | Agent | 917 North Dixie Highway, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 917 North Dixie Highway, Lake Worth, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 917 North Dixie Highway, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 917 North Dixie Highway, Lake Worth, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-02 | Terry, Justin | - |
NAME CHANGE AMENDMENT | 1998-03-09 | UNITED METAPHYSICAL CHURCH OF PALM BEACHES, INC. | - |
AMENDMENT | 1990-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State