Search icon

UNITED METAPHYSICAL CHURCH OF PALM BEACHES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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