Search icon

MACEDONIA REAL ESTATE COMMUNITY DEVELOPMENT CORPORATION OF EATONVILLE FLORIDA - Florida Company Profile

Company Details

Entity Name: MACEDONIA REAL ESTATE COMMUNITY DEVELOPMENT CORPORATION OF EATONVILLE FLORIDA
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: 21 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: N09000000635
FEI/EIN Number 272669910

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

Address: 323 E. KENNEDY BLVD, SUITE B, EATONVILLE, FL, 32751, US
Mail Address: 323 E. KENNEDY BLVD, SUITE B, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes Willie C Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
BEUMER DENISE Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
LITTLE ALFRED Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
HARRISON ROD Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
JOHNSON RACHAEL Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
TORBERT JACQUELINE C Director 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751
Buford Carol A Agent 323 E. KENNEDY BLVD, EATONVILLE, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 Buford, Carol A.J. -
AMENDMENT 2018-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 323 E. KENNEDY BLVD, SUITE B, EATONVILLE, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 323 E. KENNEDY BLVD, SUITE B, EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-29 323 E. KENNEDY BLVD, SUITE B, EATONVILLE, FL 32751 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-02-20 MACEDONIA REAL ESTATE COMMUNITY DEVELOPMENT CORPORATION OF EATONVILLE FLORIDA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
Amendment 2018-06-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State