Search icon

NEW MACEDONIA BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW MACEDONIA BAPTIST CHURCH, 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: 12 Jun 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2006 (19 years ago)
Document Number: 702546
FEI/EIN Number 651117503

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

Address: 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
Mail Address: 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES VERNELL Director 2633 FLETCHER CT., HOLLYWOOD, FL, 33020
GILBERT CECIL Director 4448 S.W. 18TH ST, WEST PARK, FL, 33023
O'Neal Daniel Director 4501 SW 26th St, Hollywood, FL, 33023
Brimberry James N Director 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
Brimberry James N Treasurer 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
Miller Donald Sr. Director 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
JONES VERNELL Agent 2201 SW 48TH AVE, HOLLYWOOD, FL, 33023
Means Gwendolyn Chief Financial Officer 171 SW 10 Terrace, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-22 2201 SW 48TH AVE, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2006-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-22 2201 SW 48TH AVE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-01-22 JONES, VERNELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 2201 SW 48TH AVE, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2001-01-11 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2223.96
Total Face Value Of Loan:
2223.96

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2223.96
Current Approval Amount:
2223.96
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2243.11

Date of last update: 01 Jun 2025

Sources: Florida Department of State