Search icon

MARANATHA FULL GOSPEL HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA FULL GOSPEL HOLINESS CHURCH, INC.
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: 12 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N10000002609
FEI/EIN Number NOT APPLICABLE

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

Address: 4 Heritage Cove Court, Casselberry, FL, 32707, US
Mail Address: 4 Heritage Cove Court, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORNEGAY LINWOOD ESr. President 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY PHYLLIS E Director 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY AMBER L Secretary 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY AMBER L Treasurer 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY LYNWOOD ESr. TMGR 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY PHYLLIS E Agent 4 Heritage Cove Court, Casselberry, FL, 32707
KORNEGAY AMBER L Chairman 4 Heritage Cove Court, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4 Heritage Cove Court, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2017-04-28 4 Heritage Cove Court, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4 Heritage Cove Court, Casselberry, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State