Entity Name: | COVENANT CHRISTIAN 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: | 01 Sep 1983 (42 years ago) |
Document Number: | 770057 |
FEI/EIN Number |
592357985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6814 INDIANA AVE., NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6814 INDIANA AVE., NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schryer Anthony | Vice President | 6551 Old Main Street, NEW PORT RICHEY, FL, 34653 |
RHODES RON | Vice President | 7840 BRODIE DRIVE, NEW PORT RICHEY, FL, 34653 |
Schryer Terri | Vice President | 6551 Old Main Street, NEW PORT RICHEY, FL, 34653 |
Stanley Gale | Officer | 8034 Pasadena Drive, Port Richey, FL, 34668 |
Panariello Ann | Agent | 6814 Indiana Avenue, New Port Richey, FL, 34653 |
PANARIELLO, ROBERT | Treasurer | 7036 SANDALWOOD DR., PORT RICHEY, FL, 34668 |
PANARIELLO, ROBERT | Director | 7036 SANDALWOOD DR., PORT RICHEY, FL, 34668 |
PANARIELLO, ANN | Secretary | 7036 SANDALWOOD DR., PORT RICHEY, FL, 34668 |
PANARIELLO, ANN | Director | 7036 SANDALWOOD DR., PORT RICHEY, FL, 34668 |
PANARIELLO, ROBERT | President | 7036 SANDALWOOD DR., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-16 | Panariello, Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 6814 Indiana Avenue, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 6814 INDIANA AVE., NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-09 | 6814 INDIANA AVE., NEW PORT RICHEY, FL 34653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State