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 |
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 |
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 | - | - |
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