Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH OF EATONVILLE FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH OF EATONVILLE FL, 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: 25 Aug 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: 721578
FEI/EIN Number 591715085

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

Address: 412 E. KENNEDY BLVD., EATONVILLE, FL, 32751, US
Mail Address: P. O. BOX 940515, MAITLAND, FL, 32794, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORBERT JACQUELINE Trustee P. O. Box 940515, Maitland, FL, 327940515
WILLIAMS ERNEST Deac 459 SUNNYVIEW CIR., ORLANDO, FL, 32810
DEXTER EDDIS TTEE P. O. BOX 941307, MAITLAND, FL, 32794
BARNES WILLIE C Past 7656 ST. STEPHENS COURT, ORLANDO, FL, 32835
Walker-Williams Cheryl Agent 412 E. KENNEDY BLVD., EATONVILLE, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092177 A.R.M.Y. CONFERENCE ACTIVE 2011-09-20 2026-12-31 - P.O. BOX 940515, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Walker-Williams, Cheryl -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 412 E. KENNEDY BLVD., EATONVILLE, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 412 E. KENNEDY BLVD., EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2012-04-03 412 E. KENNEDY BLVD., EATONVILLE, FL 32751 -
NAME CHANGE AMENDMENT 2011-04-19 MACEDONIA MISSIONARY BAPTIST CHURCH OF EATONVILLE FL, INC. -
AMENDMENT 2002-05-01 - -
REINSTATEMENT 1989-11-03 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61962.00
Total Face Value Of Loan:
61962.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61962
Current Approval Amount:
61962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62788.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State