Search icon

MARANATHA APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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