Search icon

MACEDONIAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIAN MINISTRIES, 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: 08 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: N00264
FEI/EIN Number 592363884

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

Address: 7115 Southpoint Pkwy. Ste. 5-138, Brentwood, TN, 37027, US
Mail Address: 7115 Southpoint Pkwy, Ste. 5-138, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JAMES F Director 6030 Cloverland Drive, Brentwood, TN, 37027
BAIRD THOMAS Director P.O. Box 1260, TEMPLE, TX, 76503
BAIRD THOMAS Secretary P.O. Box 1260, TEMPLE, TX, 76503
FISHER SCOTT W Director 472 High Point Terrace, Brentwood, TN, 37027
FISHER SCOTT W President 472 High Point Terrace, Brentwood, TN, 37027
FISHER SCOTT W Treasurer 472 High Point Terrace, Brentwood, TN, 37027
DAVID CLARK W Agent 1305 E. FORT KING ST., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7115 Southpoint Pkwy. Ste. 5-138, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2022-05-16 7115 Southpoint Pkwy. Ste. 5-138, Brentwood, TN 37027 -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-07-20 DAVID, CLARK W -
REINSTATEMENT 2016-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-16
REINSTATEMENT 2021-09-26
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-07-20
ANNUAL REPORT 2014-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State