Search icon

MELODY CHRISTIAN RADIO, INC. - Florida Company Profile

Company Details

Entity Name: MELODY CHRISTIAN RADIO, 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: 05 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: N01000003882
FEI/EIN Number NOT APPLICABLE

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

Address: 218 Piedmont St SE, LIVE OAK, FL, 32064, US
Mail Address: 218 Piedmont St SE, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK GLORIA Director 1381 WHITE AVE., LIVE OAK, FL, 32060
BALDWIN LAURA Vice President 218 Piedmont St. SE, LIVE OAK, FL, 32064
YANOSSY MATT Director 9449 141st Dr, LIVE OAK, FL, 32060
Baldwin Laura Agent 218 Piedmont St SE, LIVE OAK, FL, 32064
BALDWIN LAURA Director 218 Piedmont St. SE, LIVE OAK, FL, 32064
HANCOCK GLORIA President 1381 WHITE AVE., LIVE OAK, FL, 32060
YANOSSY MATT Vice President 9449 141st Dr, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 218 Piedmont St SE, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 218 Piedmont St SE, LIVE OAK, FL 32064 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Baldwin, Laura -
CHANGE OF MAILING ADDRESS 2018-01-16 218 Piedmont St SE, LIVE OAK, FL 32064 -
REINSTATEMENT 2015-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State