Search icon

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

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 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 1998 (26 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
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
Zackery Deidre Director 750 SW 108 Avenue, Pembroke Pines, FL, 33025
Zackery Deidre Agent 3167 NW 56 Stteet, Miami, FL, 33142

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1205727301 2020-04-28 0455 PPP 3167 NW 56 St, MIAMI, FL, 33142
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State