Entity Name: | MACEDONIA MISSIONARY 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: | 01 Sep 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | 702863 |
FEI/EIN Number |
592017065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 72 ST CT E, RUBONIA, FL, 34221, US |
Mail Address: | 1026 72 ST CT E, RUBONIA, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DANNY S | President | 1747 YOUVAC CT. S., ST. PETERSBURG, FL, 33712 |
THOMAS DANNY S | Director | 1747 YOUVAC CT. S., ST. PETERSBURG, FL, 33712 |
HAYES WEBSTER | Treasurer | 1527 71ST ST. EAST, RUBONIA, FL, 34221 |
BARTON MARY | Secretary | 1523 72ND ST. EAST, RUBONIA, FL, 34221 |
THOMAS, SR DANNY | Agent | 1747 YOUVAL CT. SO., ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-10 | 1747 YOUVAL CT. SO., ST. PETERSBURG, FL 33712 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-10 | THOMAS, SR, DANNY | - |
REINSTATEMENT | 2007-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-06 | 1026 72 ST CT E, RUBONIA, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 1997-02-06 | 1026 72 ST CT E, RUBONIA, FL 34221 | - |
REINSTATEMENT | 1992-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State