Search icon

MARANATHA PRAISE AND WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA PRAISE AND WORSHIP CENTER, 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: 07 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Feb 2010 (15 years ago)
Document Number: N02000003401
FEI/EIN Number 020598031

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

Address: 1302 SW Baback Avenue, Port Saint Lucie, FL, 34953-7303, US
Mail Address: 1302 SW Baback Avenue, Port Saint Lucie, FL, 34953-7303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin James M President 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
Martin James M Director 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN MARILYN M Vice President 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN MARILYN M Director 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN HELEN M Vice President 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN HELEN M Director 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN JANISSA S Treasurer 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
MARTIN JANISSA S Director 1302 SW Baback Avenue, Port Saint Lucie, FL, 349537303
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1302 SW Baback Avenue, Port Saint Lucie, FL 34953-7303 -
CHANGE OF MAILING ADDRESS 2019-02-27 1302 SW Baback Avenue, Port Saint Lucie, FL 34953-7303 -
CANCEL ADM DISS/REV 2010-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State