Search icon

MACEDONIAN SERVICE FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MACEDONIAN SERVICE FOUNDATION, 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: 04 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: 726330
FEI/EIN Number 591481725

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

Address: 112 INGLIS WAY, WAUCHULA, FL, 33873, US
Mail Address: P.O. Box 756, Somerset, KY, 42502, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACEDONIAN SERVICE FOUNDATION, INC., KENTUCKY 1180602 KENTUCKY

Key Officers & Management

Name Role Address
BRADDOCK Jamey Director 112 Inglis Way, WAUCHULA, FL, 33873
GRABEEL JACOB W Treasurer 8725 HIGHWAY 39, SOMERSET, KY, 42503
WEIDENBACH GARY A Director PO Box 458, DANVILLE, CA, 94526
Rodenhaber Curtis Director 2253 Baggett Rd, Palmyra, TN, 37142
Budda Jon Director PO Box 262, Newman Lake, WA, 99025
LANE JOHN President PO BOX 756, SOMERSET, KY, 42502
LANE JOHN DI PO BOX 756, SOMERSET, KY, 42502
Braddock James A Agent 112 Inglis Way, Wauchula, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162704 MACEDONIAN MISSIONARY SERVICE ACTIVE 2021-12-08 2026-12-31 - 112 INGLIS WAY, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 112 INGLIS WAY, WAUCHULA, FL 33873 -
AMENDMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 112 INGLIS WAY, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Braddock, James A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 112 Inglis Way, Wauchula, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-26
Amendment 2021-12-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State