Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH OF SAFETY HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH OF SAFETY HARBOR, 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: 27 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 1992 (33 years ago)
Document Number: 757735
FEI/EIN Number 593181149

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

Address: 709-BUTLER STREET, SAFETY HARBOR, FL, 34695
Mail Address: P. O. BOX 692, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING IVORY Treasurer 802 BOOTH STREET, SAFETY HARBOR, FL, 34695
GRAY WAYMON Treasurer 675 PINE ST., SAFETY HARBOR, FL
SMITH, ARTHUR L.(PASTOR) President 6950 7TH ST. S., ST. PETE., FL, 33705
GRAY, GLORIA Treasurer 675 PINE STREET, SAFETY HARBOR, FL
MOODY, DELORES Trustee 702 BUTLER ST., SAFETY HARBOR, FL, 34695
SMITH, ARTHUR L. (REV) Agent 6950 7 ST SOUTH, ST. PETERSBURG, FL, 33705
SMITH, ARTHUR L.(PASTOR) Director 6950 7TH ST. S., ST. PETE., FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1993-06-09 709-BUTLER STREET, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 1992-03-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REINSTATEMENT 1985-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 1985-08-19 6950 7 ST SOUTH, ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 1985-08-19 SMITH, ARTHUR L. (REV) -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State