Search icon

COVENANT CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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