Search icon

COVENANT MEDIA, LLC

Company Details

Entity Name: COVENANT MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Document Number: L10000032224
FEI/EIN Number 272288916
Address: 3949 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 3949 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Simonic, Simonic, Ratnecht & Associates, I Agent 8750 Perimeter Park Blvd., JACKSONVILLE, FL, 32216

Auth

Name Role
NEW COVENANT MINISTRIES, INC. Auth

Chief Executive Officer

Name Role Address
TOMLINSON WILEY BISHOP Chief Executive Officer 2953 FARMALL DRIVE, JACKSONVILLE, FL, 32226

Chief Operating Officer

Name Role Address
TOMLINSON JEANA DR. Chief Operating Officer 2953 FARMALL DRIVE, JACKSONVILLE, FL, 32226

Trustee

Name Role Address
Lizzmore Esther Trustee 3097 Marshwinds Way, JACKSONVILLE, FL, 32226

Director

Name Role Address
Bartely Herbert Director 1546 Summit Oaks Dr. W, Jacksonville, FL, 32211
Pickett Terrance Director 1245 Grant Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Simonic, Simonic, Ratnecht & Associates, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8750 Perimeter Park Blvd., JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 3949 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2021-02-08 3949 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State