Search icon

MARATHON METHODIST COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MARATHON METHODIST COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1965 (60 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: 709612
FEI/EIN Number 592354291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
Mail Address: 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARGO President 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Varney Wayne Trustee 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Ashcraft Mary Past 3010 Overseas Hwy, Marathon, FL, 33050
TERPOS DAYANARA M Treasurer 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Fox Cindy SPRC 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Shannon Jeanette Vice Chairman 3010 OVERSEAS HIGHWAY, MARATHON, FL, 33050
MURRAY MARGO Agent 822 97th St. Ocean, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-15 MARATHON METHODIST COMMUNITY CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2020-01-21 MURRAY, MARGO -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 822 97th St. Ocean, MARATHON, FL 33050 -
AMENDMENT 2015-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 3010 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2011-02-15 3010 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 2005-02-16 MARATHON COMMUNITY UNITED METHODIST CHURCH INC. -
NAME CHANGE AMENDMENT 1998-09-15 COMMUNITY CHURCH (UNITED METHODIST), INC. -
REINSTATEMENT 1991-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-17
Amendment and Name Change 2023-05-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State