Search icon

GAINESVILLE DISTRICT BOARD OF MISSIONS AND CHURCH EXTENSION, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE DISTRICT BOARD OF MISSIONS AND CHURCH EXTENSION, 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: 02 May 1994 (31 years ago)
Date of dissolution: 01 Jul 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2005 (20 years ago)
Document Number: N94000002195
FEI/EIN Number 591377314

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

Address: 509 NE 1ST STREET, GAINESVILLE, FL, 32601
Mail Address: P.O. BOX 15178, GAINESVILLE, FL, 32604, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDORFF M MARK Treasurer P O BOX 2, EVINGSTON, FL, 32633
WALDORFF M MARK Director P O BOX 2, EVINGSTON, FL, 32633
BISHOP JIM Chairman 2254 NW 19TH LANE, GAINESVILLE, FL, 32605
BISHOP JIM Treasurer 2254 NW 19TH LANE, GAINESVILLE, FL, 32605
HORNER SANDRA SUE Secretary 2510 NE 12TH STREET, GAINESVILLE, FL, 32609
HORNER SANDRA SUE Director 2510 NE 12TH STREET, GAINESVILLE, FL, 32609
MCCLELLAN GERALDINE Agent 509 NE 1 STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
MERGER 2005-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000005350. MERGER NUMBER 100000052851
REGISTERED AGENT NAME CHANGED 2003-06-16 MCCLELLAN, GERALDINE -
CHANGE OF MAILING ADDRESS 1995-02-02 509 NE 1ST STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-02 509 NE 1 STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-06-16
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State