COVE HAVEN MINISTRIES INC. - Florida Company Profile

Entity Name: | COVE HAVEN MINISTRIES 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: | 04 Dec 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 1996 (29 years ago) |
Document Number: | 734506 |
FEI/EIN Number |
591634426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 COVE HAVEN DRI=, MONTICELLO, FL, 32344, US |
Mail Address: | 252 COVE HAVEN DRI=, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
City: | Monticello |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDMANN RICHARD J | Treasurer | 252 COVE HAVEN DRIVE, MONTICELLO, FL, 32344 |
WIDMANN RICHARD J | Director | 252 COVE HAVEN DRIVE, MONTICELLO, FL, 32344 |
LUTZ JUDY A | Secretary | 252 COVE HAVEN DR., MONTICELLO, FL, 32344 |
MAURAN TRACY A | Director | 252 COVE HAVEN DR.,, MONTICELLO, FL, 32344 |
Lutz Donald C | Director | 252 COVE HAVEN DRI=, MONTICELLO, FL, 32344 |
Widmann Kim J | Director | 252 COVE HAVEN DRI=, MONTICELLO, FL, 32344 |
LUTZ CHARLES W. (RE | Agent | 252 COVE HAVEN DRIVE, MONTICELLO, FL, 32344 |
LUTZ CHARLES W | President | 252 COVE HAVEN DR., MONTICELLO, FL, 32344 |
LUTZ CHARLES W | Director | 252 COVE HAVEN DR., MONTICELLO, FL, 32344 |
LUTZ JUDY A | Director | 252 COVE HAVEN DR., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-02-02 | 252 COVE HAVEN DRI=, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 252 COVE HAVEN DRIVE, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-10 | 252 COVE HAVEN DRI=, MONTICELLO, FL 32344 | - |
NAME CHANGE AMENDMENT | 1996-06-11 | COVE HAVEN MINISTRIES INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-04-30 | LUTZ, CHARLES W. (RE | - |
NAME CHANGE AMENDMENT | 1987-03-02 | SOULS' HARBOR, INC. | - |
NAME CHANGE AMENDMENT | 1983-04-04 | VENICE GOSPEL TEMPLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State