Entity Name: | MARANATHA BAPTIST CHURCH OF ST. PETERSBURG, FLORIDA, 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: | 04 May 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2004 (21 years ago) |
Document Number: | 768271 |
FEI/EIN Number |
592749150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 1134 62nd Street North, Saint Petersburg, FL, 33710-6220, US |
Mail Address: | C/O 1134 62nd Street North, Saint Petersburg, FL, 33710-6220, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrd Steve | Deac | 3527 97th Ave. N., Pinellas Park, FL, 33762 |
Canard Conrad Trustee | Trustee | 935 Queen St N, St Petersburg, FL, 33713 |
Lilly David GTr | Trustee | 6258 51st St N, St. Petersburg, FL, 33709 |
Herman NITA | Asst | C/O 1134 62nd Street North, Saint Petersburg, FL, 337106220 |
Neikens Gertrude | Treasurer | C/O 1134 62nd Street North, Saint Petersburg, FL, 337106220 |
HERMAN JERRY M | Agent | 1134 62ND ST. N., SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | C/O 1134 62nd Street North, Saint Petersburg, FL 33710-6220 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | C/O 1134 62nd Street North, Saint Petersburg, FL 33710-6220 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-17 | HERMAN, JERRY MRA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-17 | 1134 62ND ST. N., SAINT PETERSBURG, FL 33710 | - |
REINSTATEMENT | 2004-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State