Entity Name: | MARANATHA MINISTRIES, 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: | 14 Feb 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 751054 |
FEI/EIN Number |
591981838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 Pembrook Drive, Orlando, FL, 32810, US |
Mail Address: | 35890 Maplegrove Road, Willoughby Hills, OH, 44094, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALESSI JOSEPH G | President | 5 WESTVIEW DR, ROUND ROCK, TX, 78664 |
WORK MICHAEL D | Vice President | 310 N OAKLAND CIR, MCDONOUGH, GA, 30253 |
PETERS KATHY | Secretary | 1914 WEST CLINTON DR, ST CLOUD, FL, 30005 |
CARBONELL MELS R | Vice President | PO BOX 490, BLUE RIDGE, GA, 30513 |
BOEHM JOHN E | Treasurer | 35890 MAPLEGROVE ROAD, WILLOUGHBY HILLS, OH, 44094 |
BILS STEPHEN G | Vice President | 2352 SW VERMONT ST, PORTLAND, OR, 97219 |
TORANZO JUAN A | Agent | 14200 ALAMANDA AVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 2200 Pembrook Drive, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 2200 Pembrook Drive, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-09 | TORANZO, JUAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-09 | 14200 ALAMANDA AVE, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-11 |
AMENDED ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-01-18 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State