Search icon

COVENTRY CORPORATION OF THE REPUBLIC, INC.

Company Details

Entity Name: COVENTRY CORPORATION OF THE REPUBLIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000001188
FEI/EIN Number 742824705
Address: 10000 INNOVATION DRIVE, TAX DEPT, MILWAUKEE, WI, 53226
Mail Address: 10000 INNOVATION DRIVE, TAX DEPT, MILWAUKEE, WI, 53226
Place of Formation: KANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
KENNEDY PATRICK President 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
OHLENDORF MARK President 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226

Vice President

Name Role Address
OHLENDORF MARK Vice President 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
FERGE KRISTEN Vice President 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
KRUPP-GORDON GERI Vice President 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
GEONNOTTI, JR. ANTHONY R Vice President 10000 INNOVATION DR, MILWAUKEE, WI, 53226

Secretary

Name Role Address
OHLENDORF MARK Secretary 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226

Treasurer

Name Role Address
OHLENDORF MARK Treasurer 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226

Assistant Secretary

Name Role Address
FERGE KRISTEN Assistant Secretary 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
KRUPP-GORDON GERI Assistant Secretary 10000 INNOVATION DRIVE, MILWAUKEE, WI, 53226
GEONNOTTI, JR. ANTHONY R Assistant Secretary 10000 INNOVATION DR, MILWAUKEE, WI, 53226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 10000 INNOVATION DRIVE, TAX DEPT, MILWAUKEE, WI 53226 No data
CHANGE OF MAILING ADDRESS 2000-05-16 10000 INNOVATION DRIVE, TAX DEPT, MILWAUKEE, WI 53226 No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State