Entity Name: | NEW MACEDONIA BAPTIST CHURCH OF GAINESVILLE 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: | 23 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N10000001832 |
FEI/EIN Number |
451434133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 E University Ave, GAINESVILLE, FL, 32641, US |
Mail Address: | 6832 SW 81st Street, GAINESVILLE, FL, 32608, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAISON WILLIE E | President | 6832 SW 81st Street, GAINESVILLE, FL, 32608 |
CAISON DEANDRA D | Vice President | 6832 SW 81st Street, GAINESVILLE, FL, 32608 |
MALLORY MARY | Director | 1817 SE 13TH PLACE, GAINESVILLE, FL, 32642 |
CAISON WILLIE E | Agent | 6832 SW 81st Street, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 5000 E University Ave, GAINESVILLE, FL 32641 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 5000 E University Ave, GAINESVILLE, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 6832 SW 81st Street, GAINESVILLE, FL 32608 | - |
NAME CHANGE AMENDMENT | 2011-04-15 | NEW MACEDONIA BAPTIST CHURCH OF GAINESVILLE INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001078758 | LAPSED | 01-2013-SC-1154 | CTY CT ALACHUA CTY FL | 2013-06-03 | 2018-06-07 | $1,789.73 | A.O.C. LLC, D/B/A ALMOND OIL COMPANY, 504 SE WILLISTON ROAD, GAINESVILLE, FL 32641 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-04-21 |
Name Change | 2011-04-15 |
ANNUAL REPORT | 2011-03-30 |
Domestic Non-Profit | 2010-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State