Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH, A DOMESTIC NON-PROFIT CORPORATION - Florida Company Profile

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH, A DOMESTIC NON-PROFIT CORPORATION
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 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: N08000001491
FEI/EIN Number 542145532

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

Address: 603 MARTIN LUTHER KING, JR. AVENUE, CRESTVIEW, FL, 32536, US
Mail Address: P. O. BOX 194, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNIGAN DONALD Co 6018 APALOOSA LANE, CRESTVIEW, FL, 32536
JERNIGAN DONALD Chairman 6018 APALOOSA LANE, CRESTVIEW, FL, 32536
Parker Malcolm Chairman 5576 Pine Lake Dr., CRESTVIEW, FL, 32539
Brunson Ernest C Deac 1213 Sunshine Dr, Crestview, FL, 32539
BAGGETT DWIGHT D Past 1212 Valley Rd, CRESTVIEW, FL, 32539
Allen Kim Chairman 5993 Claybourne Cove, CRESTVIEW, FL, 32536
McLaughlin Valerie D Chur 512 Candlewood Lane, Crestview, FL, 32539
BAGGETT DWIGHT D Agent 603 MARTIN LUTHER KING, Jr. Ave., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 BAGGETT, DWIGHT D. -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 603 MARTIN LUTHER KING, JR. AVENUE, CRESTVIEW, FL 32536 -
REINSTATEMENT 2023-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 603 MARTIN LUTHER KING, Jr. Ave., P.O. Box 194, CRESTVIEW, FL 32536 -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2014-01-17 - -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
REINSTATEMENT 2023-05-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06
REINSTATEMENT 2014-01-16
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State