Search icon

MARANATHA BAPTIST CHURCH OF ST. PETERSBURG, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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