Entity Name: | MARANATHA APARTMENTS, 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 Jan 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Sep 1985 (40 years ago) |
Document Number: | 722486 |
FEI/EIN Number |
237415032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 S.W. 4TH AVENUE, Box 37, BOCA RATON, FL, 33432, US |
Mail Address: | 11 S.W. 4TH AVENUE, Box 37, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wellman Kermit | President | 11 SW 4TH AVE, APT-19B, BOCA RATON, FL, 33432 |
Horst George G | Secretary | 11 SW 4TH AVE 16B, BOCA RATON, FL, 33432 |
Walsh Michael | Vice President | 11 SW 4TH AVE 11A, BOCA RATON, FL, 33432 |
miller gerry | Treasurer | 11 SW 4th Ave, Boca Raton, FL, 33432 |
Hoffman Robbie | Board Member | 11 SW 4Th Ave. #35, Boca Raton, FL, 33432 |
Hoffman Robbie | Director | 11 SW 4Th Ave. #35, Boca Raton, FL, 33432 |
Mathis Michael | Board Member | 11 SW 4th Ave #5, Boca Raton, FL, 33432 |
Mathis Michael | Director | 11 SW 4th Ave #5, Boca Raton, FL, 33432 |
MILLER GERRY | Agent | 11 SW 4TH AVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 11 SW 4TH AVE, Box 37, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 11 S.W. 4TH AVENUE, Box 37, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 11 S.W. 4TH AVENUE, Box 37, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | MILLER, GERRY | - |
REINSTATEMENT | 1985-09-04 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
EVENT CONVERTED TO NOTES | 1972-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State