Search icon

NEW MACEDONIA BAPTIST CHURCH OF GAINESVILLE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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