Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH OF MIAMI, INC.

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 1999 (26 years ago)
Document Number: 734789
FEI/EIN Number 59-1705799
Address: 3515 DOUGLAS ROAD., MIAMI, FL 33133
Mail Address: 3515 DOUGLAS ROAD., MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTINE, MARK A Agent 3831 GRAND AVENUE, MIAMI, FL 33133

President

Name Role Address
WHITTLE, LORETTA S President 3443 FROW AVE, MIAMI, FL 33133

Treasurer

Name Role Address
DOUGLAS, WANDA Treasurer 305 NE 126 ST., MIAMI, FL 33161

Director

Name Role Address
DOUGLAS, WANDA Director 305 NE 126 ST., MIAMI, FL 33161
DOUGLAS, Michael Director 22525 SW 113TH CT., Miami, FL 33170
DONALDSON, CAROLYN Director 17427 NW 62 CT, MIAMI, FL 33015

Vice President

Name Role Address
DOUGLAS, Michael Vice President 22525 SW 113TH CT., Miami, FL 33170

Secretary

Name Role Address
DONALDSON, CAROLYN Secretary 17427 NW 62 CT, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-08-06 3515 DOUGLAS ROAD., MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2007-08-06 3515 DOUGLAS ROAD., MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-01 3831 GRAND AVENUE, MIAMI, FL 33133 No data
REINSTATEMENT 1999-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-08-01 VALENTINE, MARK A No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State