Search icon

THE MIDDLE FLORIDA AND CLAY COUNTY MISSIONARY BAPTIST ASSOCIATION, UNION AND CONGRESS, INC. - Florida Company Profile

Company Details

Entity Name: THE MIDDLE FLORIDA AND CLAY COUNTY MISSIONARY BAPTIST ASSOCIATION, UNION AND CONGRESS, 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: 02 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: N07000010108
FEI/EIN Number 593151146

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

Address: 6605 PINE AVENUE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1216 Spruce St, Green Cove Springs, FL, 32043, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER CONSTANCE President 718 N CYPRESS AVENUE, GREEN COVE SPRINGS, FL, 32043
Reese, Jr. Joe President 2020 Wells Rd, Orange Park, FL, 32073
Mathis William Deac 6605 Pine Ave, fleming Island, FL, 32003
Butler Constance W Agent 718 N Cypress Ave, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 718 N Cypress Ave, Green Cove Springs, FL 32043 -
REINSTATEMENT 2020-11-16 - -
CHANGE OF MAILING ADDRESS 2020-11-16 6605 PINE AVENUE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2020-11-16 Butler, Constance W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 6605 PINE AVENUE, FLEMING ISLAND, FL 32003 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
AMENDED ANNUAL REPORT 2024-11-04
REINSTATEMENT 2024-02-13
REINSTATEMENT 2022-10-06
REINSTATEMENT 2020-11-16
AMENDED ANNUAL REPORT 2019-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State