Search icon

IGLESIA BAUTISTA MARANATHA FUNDAMENTALE, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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