Search icon

COVENANT PRESBYTERIAN CHURCH OF NAPLES, INC.

Company Details

Entity Name: COVENANT PRESBYTERIAN CHURCH OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jul 1965 (60 years ago)
Document Number: 709341
FEI/EIN Number 59-1098689
Address: 6926 Trail Boulevard, Naples, FL 34108
Mail Address: 6926 Trail Boulevard, Naples, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOLLER, HARRIETTE M. Agent 6926 Trail Boulevard, Naples, FL 34108

Vice President

Name Role Address
HUNTER, JOHN C., III Vice President 269 BAREFOOT BEACH BLVD, PH2 BONITA SPRINGS, FL 34134

President

Name Role Address
Schoenhals, Marvin N. President P. O. Box 771240, Naples, FL 34107-1240

Treasurer

Name Role Address
DeVries, Merlyn Treasurer 8584 Majorca Lane, Naples, FL 341146435

Secretary

Name Role Address
VerHage, Thomas R. Secretary 6513 Crown Colony Pl, Unit #101 Naples, FL 34108-8284

Fictitious Names

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 No data 6926 TRAIL BOULEVARD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6926 Trail Boulevard, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-02-09 6926 Trail Boulevard, Naples, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2024-02-09 NOLLER, HARRIETTE M. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6926 Trail Boulevard, Naples, FL 34108 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State