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 |
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 |
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 | - | - |
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