Entity Name: | MACEDONIA MISSIONARY BAPTIST CHURCH OF DELAND, 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: | 25 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2023 (2 years ago) |
Document Number: | N95000000367 |
FEI/EIN Number |
592479483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 W BERESFORD AVE, DELAND, FL, 32720 |
Mail Address: | P.O. BOX 1597, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS ERNEST R | Director | 1380 S. CLARA AVENUE, DELAND, FL, 32720 |
HORNE JAMES E | Director | 32 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174 |
SULLIVAN PATRICIA | Director | 723 S. STONE STREET, DELAND, FL, 32720 |
SINGLETON YVONNE | Director | 1325 S. ADELLE AVENUE, DELAND, FL |
CORLEY MILTON | Director | P.O. BOX 1801, DELAND, FL, 32721 |
PASLEY HENRY R | Director | 529 W NEW HAMPSHIRE AVE, DELAND, FL, 32720 |
HARRIS ERNEST R | Agent | 1380 S CLARA AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-16 | HARRIS, ERNEST R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 1380 S CLARA AVE, DELAND, FL 32720 | - |
REINSTATEMENT | 2014-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
REINSTATEMENT | 2023-09-24 |
REINSTATEMENT | 2022-10-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-01-12 |
REINSTATEMENT | 2014-03-03 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State