Search icon

MARANATHA KIDS INTERNATIONAL RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA KIDS INTERNATIONAL RELIEF, 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: 30 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: N08000007205
FEI/EIN Number 263110304

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

Address: 6102 Magnolia Park Blvd, Riverview, FL, 33578, US
Mail Address: 6102 Magnolia Park Blvd, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSECA J D President 6102 Magnolia Park Blvd, Riverview, FL, 33578
Alfonseca Nolvia E Gene 6102 Magnolia Park Blvd, Riverview, FL, 33578
Alfonseca J. Alejandro Chairman 6102 Magnolia Park Blvd, Riverview, FL, 33578
Alfonseca Nicole M Exec 6102 Magnolia Park Blvd, Riverview, FL, 33578
Hernandez Angela L Past 6102 Magnolia Park Blvd, Riverview, FL, 33578
JEFFREY A. DOWD, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6102 Magnolia Park Blvd, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2018-03-05 6102 Magnolia Park Blvd, Riverview, FL 33578 -
AMENDMENT 2009-12-11 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000207619 ACTIVE 19-CA-008337 HILLSBOROUGH COUNTY 2019-12-12 2025-04-30 $45,500.00 RUTHELYN ROJAS MOLINA, 4623 COPPER LANE, PLANT CITY, FLORIDA 33566

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State