Entity Name: | MARATHON YOUTH CLUB, 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: | 28 Mar 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | 742219 |
FEI/EIN Number |
592371072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 Calle Limon, MARATHON, FL, 33050, US |
Mail Address: | 403 Calle Limon, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Worthington Kerri | President | 403 Calle Limon, MARATHON, FL, 33050 |
Stevens Patrick | Treasurer | 5800 Overseas Hwy, MARATHON, FL, 33050 |
Harrington Holli | Secretary | 418 Calle Limon, Marathon, FL, 33050 |
Irwin Ryan | Chairman | 800 62nd St Ocean, Marathon, FL, 33050 |
Mir Veronica | Vice President | 10075 Overseas Hwy, Marathon, FL, 33050 |
CUNNINGHAM MILLER RHYNE PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 403 Calle Limon, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 403 Calle Limon, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 10075 Overseas Hwy, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | CUNNINGHAM MILLER RHYNE PA | - |
REINSTATEMENT | 2016-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-01-25 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State