Search icon

MARANATHA BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1967 (58 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: 712272
FEI/EIN Number 591591988

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

Address: 3196 Merchants Row Blvd, STE 150, Tallahassee, FL, 32311, US
Mail Address: 3196 Merchants Row Blvd, STE 150, Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER DANIEL O President 3196 Merchants Row Blvd, Tallahassee, FL, 32311
BARDIN JON Secretary 3196 Merchants Row Blvd, Tallahassee, FL, 32311
HANEY DALTON C Vice President 3160 Merchants Row Blvd, TALLAHASSEE, FL, 32311
Tucker Daniel O Agent 3196 Merchants Row Blvd, Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3196 Merchants Row Blvd, STE 150, Tallahassee, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3196 Merchants Row Blvd, STE 150, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2021-04-28 3196 Merchants Row Blvd, STE 150, Tallahassee, FL 32311 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-20 - -
REGISTERED AGENT NAME CHANGED 2014-08-08 Tucker, Daniel O -
REINSTATEMENT 2012-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-06
Amendment 2018-08-20
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State