Search icon

MARANATHA CHRISTIAN ASSEMBLY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MARANATHA CHRISTIAN ASSEMBLY, INCORPORATED
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: 31 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: 767776
FEI/EIN Number 592236171

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

Address: 3202 East Ellicott, TAMPA, FL, 33610, US
Mail Address: 3808 RIVER GROVE COURT, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OATS BETTY MPD President 3808 RIVER GROVE COURT, TAMPA, FL, 33610
OATS BETTY MPD Director 3808 RIVER GROVE COURT, TAMPA, FL, 33610
SMALLS SHERYL D Mini 8012 CHANEY LANE, TAMPA, FL, 33617
HILLS DONNA DST Vice President 1635 Bonita Bluff, Ruskin, FL, 33570
Oats Judy PD Deac 10806 Oak Ranch Heritage Place, Thonotosassa, FL, 33592
Pinder Earnest Mini 16127 SandCrest Way, Tampa, FL, 33618
Mutcherson Gail M Mini 8408 Marlanas Place, Tampa, FL, 33637
OATS BETTY MPD Agent 3808 RIVER GROVE COURT, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 3202 East Ellicott, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2007-07-30 OATS, BETTY M, PD -
CHANGE OF MAILING ADDRESS 2007-07-30 3202 East Ellicott, TAMPA, FL 33610 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1985-07-12 MARANATHA CHRISTIAN ASSEMBLY, INCORPORATED -
NAME CHANGE AMENDMENT 1985-06-14 HOUSE OF GOD, MIRACLE TEMPLE OF THE APOSTLE'S OF TAMPA, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State