Search icon

COVENANT PRESBYTERIAN CHURCH OF MELBOURNE, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT PRESBYTERIAN CHURCH OF MELBOURNE, 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: 31 Aug 1978 (47 years ago)
Document Number: 744126
FEI/EIN Number 592357444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 760 EMERSON DR NE, PALM BAY, FL, 32907, US
Mail Address: 760 EMERSON DR NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckwith David Treasurer 760 EMERSON DR NE, PALM BAY, FL, 32907
Culley Jonathan S Regi 760 EMERSON DR NE, PALM BAY, FL, 32907
Culley Jonathan S Agent 760 EMERSON DR NE, PALM BAY, FL, 32907
Jensen Robert President 760 EMERSON DR NE, PALM BAY, FL, 32907
Diener Mark Secretary 760 EMERSON DR NE, PALM BAY, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049756 KISSIMMEE FELLOWSHIP ACTIVE 2023-04-19 2028-12-31 - 2300 COMMERCE PARK DR NE, UNIT 4, PALM BAY, FL, 32905
G23000034896 COVENANT CHURCH ACTIVE 2023-03-15 2028-12-31 - 2300 COMMERCE PARK DR NE, UNIT 4, PALM BAY, FL, 32905
G20000003536 NEW CITY CHURCH ACTIVE 2020-01-08 2025-12-31 - 720 EMERSON DR NE, PALM BAY, FL, 32907
G15000035512 COVENANT CHRISTIAN SCHOOL ACTIVE 2015-04-08 2025-12-31 - 720 EMERSON DRIVE NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 760 EMERSON DR NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2025-01-16 760 EMERSON DR NE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 760 EMERSON DR NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Culley, Jonathan S -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State