Search icon

MACEDONIA COMMUNITY CHURCH OF SOPCHOPPY, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIA COMMUNITY CHURCH OF SOPCHOPPY, 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: 29 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: N12000011123
FEI/EIN Number 27-0428901

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

Address: 1085 SOPCHOPPY HWY, SOPCHOPPY, FL, 32358, US
Mail Address: P.O. Box 71, SOPCHOPPY, FL, 32358, US
ZIP code: 32358
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ALFRED Sr. Director P.O. Box 71, SOPCHOPPY, FL, 32358
NELSON ALFRED Sr. President P.O. Box 71, SOPCHOPPY, FL, 32358
ROSIER MERIDDIE Director 120 SURF ROAD, SOPCHOPPY, FL, 32358
ROSIER MERIDDIE Vice President 120 SURF ROAD, SOPCHOPPY, FL, 32358
KILPATRICK ANTONIO Director 74 ALLEN GREEN ROAD, SOPCHOPPY, FL, 32358
KILPATRICK ANTONIO Treasurer 74 ALLEN GREEN ROAD, SOPCHOPPY, FL, 32358
GREEN MARY Sr. Director 93 ALLEN GREEN ROAD, SOPCHOPPY, FL, 32358
GREEN MARY Sr. Secretary 93 ALLEN GREEN ROAD, SOPCHOPPY, FL, 32358
GREEN BETTY Director 58 ALLEN GREEN ROAD, SOPCHOPPY, FL, 32358
Green James Member 115 Allen Green Road, Sopchoppy, FL, 32358

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 NELSON, ALFRED, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-18 1085 SOPCHOPPY HWY, SOPCHOPPY, FL 32358 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1085 SOPCHOPPY HWY, SOPCHOPPY, FL 32358 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State