Entity Name: | MACEDONIA BAPTIST CHURCH OF LEE, 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: | 15 Jul 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | N94000003508 |
FEI/EIN Number |
592352927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5539 E US HWY 90, LEE, FL, 32059, US |
Mail Address: | C/O RAY L. WILLIAMS, SR., 1207 NE CATTAIL DR, MADISON, FL, 32340 |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKELS GLORIA L | Director | 1146 NE CATTAIL DR., MADISON, FL, 32340 |
KURNICK HENRY | Deac | PO BOX 9336, LEE, FL, 32059 |
WILLIAMS RAY LSr. | Agent | 1207 NE CATTAIL DR., MADISON, FL, 32340 |
THOMPSON CHRIS | Deac | 1418 LONG LEAF DR., LIVE OAK, FL, 32064 |
KURNICK DEBORAH Sr. | Secretary | PO BOX 9336, LEE, FL, 32059 |
MICKEL ANN D | Director | 170 NW MAYS ISLAND RD., LEEGREENVILLE, FL, 32331 |
WILLIAMS RAY LSr. | Deac | C/O RAY L. WILLIAMS, SR., MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-12 | 5539 E US HWY 90, LEE, FL 32059 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 1207 NE CATTAIL DR., MADISON, FL 32340 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-07 | WILLIAMS, RAY L, Sr. | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-07-13 | 5539 E US HWY 90, LEE, FL 32059 | - |
REINSTATEMENT | 1996-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State