Search icon

GREATER NEW MACEDONIA MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER NEW 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: 14 Dec 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 1998 (27 years ago)
Document Number: 704935
FEI/EIN Number 743204871

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

Address: 3167 N.W. 56TH STREET, MIAMI, FL, 33142-2847
Mail Address: 3167 N.W. 56TH STREET, MIAMI, FL, 33142-2847
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zackery Deidre Director 750 SW 108 Avenue, Pembroke Pines, FL, 33025
Zackery Deidre Agent 3167 NW 56 Stteet, Miami, FL, 33142
JONES-WILFORK BOBBIE Chairman 5264 SW 159TH PLACE, MIRAMAR, FL, 33027
JONES-WILFORK BOBBIE Director 5264 SW 159TH PLACE, MIRAMAR, FL, 33027
MOORE SYLVIA Vice Chairman 15755 NW 27TH PLACE, MIAMI GARDEN, FL, 33054
MOORE SYLVIA Director 15755 NW 27TH PLACE, MIAMI GARDEN, FL, 33054
CARLNELL JONES Director 8518 NW 23RD AVE, MIAMI, FL, 33147
THOMAS WILLIE C Treasurer 10901 E GULF DRIVE, MIAMI, FL, 33168
THOMAS WILLIE C Director 10901 E GULF DRIVE, MIAMI, FL, 33168
Collins Thelma Director 20642 NW 12 Place, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3167 NW 56 Stteet, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Zackery, Deidre -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 3167 N.W. 56TH STREET, MIAMI, FL 33142-2847 -
CHANGE OF MAILING ADDRESS 2012-02-16 3167 N.W. 56TH STREET, MIAMI, FL 33142-2847 -
AMENDMENT 1998-11-10 - -
REINSTATEMENT 1990-01-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
8900.00
Total Face Value Of Loan:
8900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8900
Current Approval Amount:
8900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State