Entity Name: | MACEDONIA UNITED AMERICAN FREE WILL 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: | 31 Aug 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | 713289 |
FEI/EIN Number |
593656570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 871 EAST BAY STREET, WINTER GARDEN, FL, 34787-3238, US |
Mail Address: | 871 E. Bay Street, Winter Garden, FL, 34787, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES RUBY | Chief Financial Officer | 871 E BAY STREET, Winter Garden, FL, 34787 |
MC-LOID CULVER DEBORAH | Treasurer | 871 EAST BAY STREET, WINTER GARDEN, FL, 34787 |
WALKER ME'SHACH S | Chief Executive Officer | 871 EAST BAY STREET, WINTER GARDEN, FL, 347873238 |
Harp Jamese | Fina | 871 E. Bay Street, Winter Garden, FL, 34787 |
Walker Me'Shach S | Agent | 871 E Bay Street, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 871 EAST BAY STREET, WINTER GARDEN, FL 34787-3238 | - |
AMENDMENT | 2020-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-03 | Walker, Me'Shach S. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 871 E Bay Street, Winter Garden, FL 34787 | - |
REINSTATEMENT | 2001-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-23 | 871 EAST BAY STREET, WINTER GARDEN, FL 34787-3238 | - |
NAME CHANGE AMENDMENT | 1986-04-21 | MACEDONIA UNITED AMERICAN FREE WILL BAPTIST CHURCH, INC. | - |
REINSTATEMENT | 1985-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-03 |
Amendment | 2020-12-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State