Entity Name: | PASADENA INSTITUTE OF DIVINE METAPHYSICAL RESEARCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2000 (24 years ago) |
Document Number: | P33281 |
FEI/EIN Number | 95-3675774 |
Address: | 320 10TH STREET, SUITE A, HOLLY HILL, FL 32117 |
Mail Address: | 922 May Ave, Holly Hill, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Trotter, Benin | Agent | 29 Rockwell Lane, Palm Coast, FL 32164 |
Name | Role | Address |
---|---|---|
Trotter, Benin | President | 29 Rockwell Lane, Palm Coast, FL 32164 |
Name | Role | Address |
---|---|---|
Trotter, Benin | Director | 29 Rockwell Lane, Palm Coast, FL 32164 |
HAYES, DAVID CHARLES | Director | 532 Center Avenue, Holly Hill, FL 32117 |
IRVIS, LISA | Director | 922 MAY AVENUE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
HAYES, DAVID CHARLES | Vice President | 532 Center Avenue, Holly Hill, FL 32117 |
Name | Role | Address |
---|---|---|
IRVIS, LISA | Secretary | 922 MAY AVENUE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
IRVIS, LISA | Treasurer | 922 MAY AVENUE, HOLLY HILL, FL 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 29 Rockwell Lane, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-06 | 320 10TH STREET, SUITE A, HOLLY HILL, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | Trotter, Benin | No data |
REINSTATEMENT | 2000-10-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-16 | 320 10TH STREET, SUITE A, HOLLY HILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-13 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-08-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State