Search icon

GREATER FORT CLARKE MISSIONARY BAPTIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: GREATER FORT CLARKE MISSIONARY BAPTIST CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: N04000002882
FEI/EIN Number 200905494

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

Address: 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32606, US
Mail Address: 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT LONNIE President 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32607
WILLIAMS CYNTHIA Director 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32607
WILLIAMS CYNTHIA Secretary 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32607
Graham Stacey Past 9121 W Newberry Rd, Gainesville, FL, 32607
SCOTT LONNIE Agent 9121 NW NEWBERRY ROAD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 SCOTT , LONNIE -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 9121 NW NEWBERRY ROAD, GAINESVILLE, FL 32606 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-20 9121 NW NEWBERRY ROAD, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-01 9121 NW NEWBERRY ROAD, GAINESVILLE, FL 32607 -
REINSTATEMENT 2007-10-10 - -

Documents

Name Date
REINSTATEMENT 2025-01-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-06-30
REINSTATEMENT 2017-11-04
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State