Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH, LAKE GARFIELD, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH, LAKE GARFIELD, 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: 22 Apr 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: 705506
FEI/EIN Number 591968763

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

Address: 1460 E. SEMINOLE TRAIL, BARTOW, FL, 33831, US
Mail Address: P.O. BOX 285, BARTOW, FL, 33831, US
ZIP code: 33831
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES OTHA D Vice President 2860 NINETY ONE MINE RD, BARTOW, FL, 33830
JOINER HAROLD Vice President 1210 S VIRGINIA AVE, BARTOW, FL, 33830
VANDERHORST RODRIGUEZ C Treasurer 1170 BENNETT CT, BARTOW, FL, 33830
SNEAD BARBARA A Secretary 4026 APRIL STREET NORTH, LAKELAND, FL, 33812
WILLIAMS SHIRLEY J Director 2070 GREENTREE CT, BARTOW, FL, 33830
WILLIAMSON CHARLES J Agent 6448 GARDNER DR., LAKELAND, FL, 33813
WILLIAMSON CHARLES J President 6448 GARDNER DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 6448 GARDNER DR., LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-09-16 WILLIAMSON, CHARLES J -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 1460 E. SEMINOLE TRAIL, BARTOW, FL 33831 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1996-06-20 1460 E. SEMINOLE TRAIL, BARTOW, FL 33831 -
REINSTATEMENT 1993-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State