Search icon

THE MARATHON COMMUNITY THEATRE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MARATHON COMMUNITY THEATRE 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: 08 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 1985 (40 years ago)
Document Number: 736768
FEI/EIN Number 591692300

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

Address: 5101 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: PO BOX 500124, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Linda President PO BOX 500124, Marathon, FL, 33050
witte brian Treasurer P.O. BOX 500124, MARATHON, FL, 33050
still chris Executive PO Box 500124, Marathon, FL, 33050
COBURN DALE Secretary PO BOX 500124, MARATHON, FL, 33050
RICKERT ALEX VPOP PO BOX 500124, MARATHON, FL, 33050
ZIMMERMAN JOANNE Agent 5101 OVERSEAS HWY, MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132179 MARATHON COMMUNITY CINEMA ACTIVE 2020-10-12 2025-12-31 - PO BOX 500124, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 5101 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 5101 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2020-10-22 ZIMMERMAN, JOANNE -
CHANGE OF MAILING ADDRESS 2018-07-13 5101 OVERSEAS HWY, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 1985-05-09 THE MARATHON COMMUNITY THEATRE INC. -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-11-13

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18680.00
Total Face Value Of Loan:
18680.00
Date:
2018-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-152400.00
Total Face Value Of Loan:
50000.00

Tax Exempt

Employer Identification Number (EIN) :
59-1692300
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1978-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18680
Current Approval Amount:
18680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18957.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State