Search icon

FIRST MACEDONIA BAPTIST CHRUCH, INC. - Florida Company Profile

Company Details

Entity Name: FIRST MACEDONIA BAPTIST CHRUCH, 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: 18 Jul 1990 (35 years ago)
Date of dissolution: 30 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2016 (9 years ago)
Document Number: N39338
FEI/EIN Number 592066271

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

Address: 8081 LENOX AVENUE, JACKSONVILLE, FL, 32221
Mail Address: 8081 LENOX AVENUE, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beach Walter R President 2631 Stratton Road, JACKSONVILLE, FL, 32221
Beach Walter R Director 2631 Stratton Road, JACKSONVILLE, FL, 32221
Couch James Vice President 8634 Hammond Forest Drive, JACKSONVILLE, FL, 32221
FORD BETTY L Secretary 8423 FINWOOD AVE, JACKSONVILLE, FL, 32221
FORD BETTY L Director 8423 FINWOOD AVE, JACKSONVILLE, FL, 32221
FORD BETTY L Treasurer 8423 FINWOOD AVENUE, JACKSONVILLE, FL, 32221
BEACH WALTER R Agent 2631 Stratton Road, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-30 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 BEACH, WALTER R -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 2631 Stratton Road, JACKSONVILLE, FL 32221 -
AMENDMENT 1992-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-05 8081 LENOX AVENUE, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 1992-03-05 8081 LENOX AVENUE, JACKSONVILLE, FL 32221 -

Documents

Name Date
Voluntary Dissolution 2016-06-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State