Search icon

COVENANT MINISTRIES INTERNATIONAL, INC.

Company Details

Entity Name: COVENANT MINISTRIES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 03 Feb 2004 (21 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F04000000670
FEI/EIN Number 222903261
Address: 2707 MAIN ST., SAYREVILLE, NJ, 08872
Mail Address: 2707 MAIN ST., SAYREVILLE, NJ, 08872
Place of Formation: NEW JERSEY

Agent

Name Role Address
Crawford Philip W Agent 4184 SE Center Board Lane, Stuart, FL, 34997

Chairman

Name Role Address
DEMOLA DAVID T Chairman 2707 MAIN ST., SAYREVILLE, NJ, 08872

President

Name Role Address
DEMOLA DAVID T President 2707 MAIN ST., SAYREVILLE, NJ, 08872

Director

Name Role Address
DEMOLA DIANE B Director 2707 MAIN ST., SAYREVILLE, NJ, 08872
NATALE LEO S Director 2707 MAIN ST., SAYREVILLE, NJ, 08872

Vice President

Name Role Address
NATALE LEO S Vice President 2707 MAIN ST., SAYREVILLE, NJ, 08872

Secretary

Name Role Address
DEMOLA DIANE B Secretary 2707 MAIN ST., SAYREVILLE, NJ, 08872

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-07 No data No data
REINSTATEMENT 2015-11-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-24 Crawford, Philip W. No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 4184 SE Center Board Lane, Stuart, FL 34997 No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State