Search icon

DAYTONA BEACH INSTITUTE OF DIVINE METAPHYSICAL RESEARCH, INC.

Company Details

Entity Name: DAYTONA BEACH INSTITUTE OF DIVINE METAPHYSICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: N98000000836
FEI/EIN Number 593492949
Address: 2135 Eagle Talon Circle, Fleming Island, FL, 32003, US
Mail Address: 2135 Eagle Talon Circle, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERCELLA MICHAEL J Agent 2135 Eagle Talon Circle, Fleming Island, FL, 32003

Chief Executive Officer

Name Role Address
KINLEY EILEEN MDr. Chief Executive Officer 2135 Eagle Talon Circle, Fleming Island, FL, 32003
PERCELLA MICHAEL JDR Chief Executive Officer 2135 Eagle Talon Circle, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-02 PERCELLA, MICHAEL JAMES No data
CHANGE OF MAILING ADDRESS 2020-04-07 2135 Eagle Talon Circle, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2135 Eagle Talon Circle, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2135 Eagle Talon Circle, Fleming Island, FL 32003 No data
AMENDMENT 2016-04-21 No data No data
NAME CHANGE AMENDMENT 2006-05-12 DAYTONA BEACH INSTITUTE OF DIVINE METAPHYSICAL RESEARCH, INC. No data
AMENDMENT 1998-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
Amendment 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State