Search icon

CHURCH OF SCIENTOLOGY MISSION OF PALM BEACH, INC.

Company Details

Entity Name: CHURCH OF SCIENTOLOGY MISSION OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 1998 (27 years ago)
Document Number: N94000004586
FEI/EIN Number 65-0524113
Mail Address: 4850 SW 63rd Loop, Ocala, FL 34474
Address: 4850 Sw 63rd Loop, Ocala, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Kim, Gerasim Agent 4850 SW 63rd Loop, Ocala, FL 34474

Director

Name Role Address
Kim, Lionella V Director 4850 SW 63rd Loop, Ocala, FL 34474

Secretary

Name Role Address
Kim, Lionella V Secretary 4850 SW 63rd Loop, Ocala, FL 34474

Asst. Secretary

Name Role Address
Kim, Natan G Asst. Secretary 4850 SW 63rd Loop, Ocala, FL 34474

Executive Director

Name Role Address
Kim, Gerasim Executive Director 4850 SW 63rd Loop, Ocala, FL 34474

President

Name Role Address
Kim, Gerasim President 4850 SW 63rd Loop, Ocala, FL 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061824 SCIENTOLOGY LIFE IMPROVEMENT CENTER EXPIRED 2016-06-22 2021-12-31 No data 2994 JOG ROAD, SUITE D, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 4850 Sw 63rd Loop, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2024-01-10 4850 Sw 63rd Loop, Ocala, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4850 SW 63rd Loop, Ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Kim, Gerasim No data
REINSTATEMENT 1998-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State