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 |
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 | - |
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 | - | - |
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