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 |
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 |
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 | - | - |
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