Search icon

MACEDONIA UNITED AMERICAN FREE WILL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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