Entity Name: | COVENANT PRESBYTERIAN CHURCH OF NAPLES, 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: | 20 Jul 1965 (60 years ago) |
Document Number: | 709341 |
FEI/EIN Number |
591098689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6926 Trail Boulevard, Naples, FL, 34108, US |
Mail Address: | 6926 Trail Boulevard, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER JOHN CIII | Vice President | 269 BAREFOOT BEACH BLVD PH2, BONITA SPRINGS, FL, 34134 |
Schoenhals Marvin N | President | P. O. Box 771240, Naples, FL, 341071240 |
DeVries Merlyn | Treasurer | 8584 Majorca Lane, Naples, FL, 34114435 |
VerHage Thomas RIII | Secretary | 6513 Crown Colony Pl, Naples, FL, 341088284 |
NOLLER HARRIETTE M | Agent | 6926 Trail Boulevard, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000050016 | COVENANT CHURCH OF NAPLES PCA | ACTIVE | 2011-05-26 | 2026-12-31 | - | 6926 TRAIL BOULEVARD, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 6926 Trail Boulevard, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 6926 Trail Boulevard, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | NOLLER, HARRIETTE M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 6926 Trail Boulevard, Naples, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-19 |
AMENDED ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State