Search icon

MACEDONIA BAPTIST CHURCH OF LEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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