Entity Name: | MARATHON CHURCH OF GOD INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N05000008228 |
FEI/EIN Number |
650115750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Mail Address: | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORR REBECCA J | President | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Reichel Chic | Secretary | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Reichel Chic | Director | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
McKnight Cynthia | Treasurer | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
McKnight Cynthia | Director | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Vaughn Nick R | Past | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Vaughn Nick R | Agent | 800 74TH STREET OCEAN, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | Vaughn, Nick Ray | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-15 | 800 74TH STREET OCEAN, MARATHON, FL 33050 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-01-18 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-15 |
ANNUAL REPORT | 2006-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State