Search icon

MARANATHA CHRISTIAN FELLOWSHIP OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA CHRISTIAN FELLOWSHIP OF SOUTH FLORIDA, 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 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2004 (21 years ago)
Document Number: N98000006739
FEI/EIN Number 650885139

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

Address: 2195 N Andrews Ave. Ext., Pompano Beach, FL, 33069, US
Mail Address: 2195 N Andrews Ave. Ext. - Ste.#9, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHERRER RONILDO President 4165 Banyan Trails Drive, Coconut Creek, FL, 33073
Vieira, Jr David G Treasurer 3175 Lindenwood Lane, Fairfax, VA, 22031
Pelto Donald Secretary 36 Thomas Farm Circle, Shrewsbury, MA, 01545
Afonso Alessandro M Assi 61 Charger Street, Revere, MA, 02151
SCHERRER RONILDO Agent 4165 Banyan Trails Drive, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4165 Banyan Trails Drive, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2195 N Andrews Ave. Ext., Suite #9, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2014-09-17 SCHERRER, RONILDO -
CHANGE OF MAILING ADDRESS 2014-02-27 2195 N Andrews Ave. Ext., Suite #9, Pompano Beach, FL 33069 -
REINSTATEMENT 2004-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State