Entity Name: | MACEDONIA MISSIONARY BAPTIST CHURCH, INC. OF OAK HILL |
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: | 13 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | N03000005170 |
FEI/EIN Number |
550840264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 SHILOH POINT RD, OAK HILL, FL, 32759 |
Mail Address: | 183 SHILOH POINT RD, OAK HILL, FL, 32759 |
ZIP code: | 32759 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNNALLY JAMES | Director | 419 MODEL ST., DAYTONA BEACH, FL, 32114 |
DIXON CYNTHIA S | Agent | 183 SHILOH POINT RD, OAK HILL, FL, 32759 |
Farrell Benita M | Chur | 202 Lee Drive, Edgewater, FL, 32141 |
Dixon, Cynthia | Treasurer | 179 Wyatt Street, Oak Hill, FL, 32759 |
MCGRAW HERBERT R | President | 183 SHILOH POINT RD, OAK HILL, FL, 32759 |
CROCKER, TERRY | Secretary | 1932 N. Carpenter Road, Titusville, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | DIXON, CYNTHIA SMITH | - |
REINSTATEMENT | 2021-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-21 |
REINSTATEMENT | 2021-06-15 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State