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 |
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 |
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 | - | - |
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