Detail by Entity Name

Florida Not For Profit Corporation

MARATHON METHODIST COMMUNITY CHURCH, INC.

Filing Information
709612 59-2354291 09/20/1965 FL ACTIVE AMENDMENT AND NAME CHANGE 05/15/2023 NONE
Principal Address
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Changed: 02/15/2011
Mailing Address
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Changed: 02/15/2011
Registered Agent Name & Address MURRAY, MARGO
822 97th St. Ocean
MARATHON, FL 33050

Name Changed: 01/21/2020

Address Changed: 01/21/2020
Officer/Director Detail Name & Address

Title President

MURRAY, MARGO
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Title Trustee

Varney, Wayne
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Title Pastor

Ashcraft, Mary
3010 Overseas Hwy
Marathon, FL 33050

Title Treasurer

TERPOS, DAYANARA MARIA
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Title SPRC

Fox, Cindy
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Title VC

Shannon, Jeanette
3010 OVERSEAS HIGHWAY
MARATHON, FL 33050

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 02/02/2023
2024 02/17/2024

Document Images
02/17/2024 -- ANNUAL REPORT View image in PDF format
05/15/2023 -- Amendment and Name Change View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- Amendment View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
05/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- Name Change View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
09/15/1998 -- Name Change View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
08/07/1997 -- REFUND REQUEST View image in PDF format
07/07/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format