Entity Name: | IGLESIA BAUTISTA MARANATHA FUNDAMENTALE, INCORPORATED |
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: | 19 Jun 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | N97000003553 |
FEI/EIN Number |
593449871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1072 Walker Rd., Lakeland, FL, 33810, US |
Mail Address: | 1072 Walker Rd., LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES AGUSTIN | Vice President | 1407 MAYFLOWER DR., LAKELAND, FL, 33810 |
TORRES IRMA | Secretary | 1407 MAY FLOWER DR, LAKELAND, FL, 33810 |
Ramirez Carmen C | Secretary | 4332 Ollie rd, Lakeland, FL, 33810 |
Ramirez Jose E | President | 4815 Pilgrim Lane, Lakeland, FL, 33810 |
Gonzalez Hildaly | Secretary | 4379 Viola Rd., Lakeland, FL, 33810 |
Mateo Juan | Treasurer | 6130 Ely Lane, Kathleen, FL, 33849 |
RAMIREZ JOSE EPastor | Agent | 4815 Pilgrim Lane, LAKELAND, FL, 33810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042463 | MARANATHA CHRISTIAN ACADEMY | ACTIVE | 2016-04-26 | 2027-12-31 | - | 1072 WALKER RD., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-12 | 1072 Walker Rd., Lakeland, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 1072 Walker Rd., Lakeland, FL 33810 | - |
AMENDMENT | 2017-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | RAMIREZ, JOSE E, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-22 | 4815 Pilgrim Lane, LAKELAND, FL 33810 | - |
AMENDMENT | 1998-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-24 |
Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State