Search icon

MACEDONIA MISSIONARY BAPTIST CHURCH OF BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MACEDONIA MISSIONARY BAPTIST CHURCH OF BROWARD COUNTY, 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: 22 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: N43138
FEI/EIN Number 650175265

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

Address: 2380 N.W. 3RD STREET, POMPANO BEACH, FL, 33069
Mail Address: 2380 N.W. 3RD STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Henry Deacon Deac 1230 SW 5th Terr, Deerfield BEACH, FL, 33441
Graham David Trustee 1101 SW 4th Terrace, Deerfield Beach, FL, 33441
Williams Shanna Chief Financial Officer 2380 NW 3rd St, Pompano Beach, FL, 33069
Daniels James Agent 2380 N.W. 3RD STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-05 Daniels, James -
REINSTATEMENT 2015-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 2380 N.W. 3RD STREET, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-16 2380 N.W. 3RD STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-02-16 2380 N.W. 3RD STREET, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State