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 |
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 |
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 | - | - |
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