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 |
Name | Role | Address |
---|---|---|
Kim, Gerasim | Agent | 4850 SW 63rd Loop, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Kim, Lionella V | Director | 4850 SW 63rd Loop, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Kim, Lionella V | Secretary | 4850 SW 63rd Loop, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Kim, Natan G | Asst. Secretary | 4850 SW 63rd Loop, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Kim, Gerasim | Executive Director | 4850 SW 63rd Loop, Ocala, FL 34474 |
Name | Role | Address |
---|---|---|
Kim, Gerasim | President | 4850 SW 63rd Loop, Ocala, FL 34474 |
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 |
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 |
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