Search icon

COVENANT KID'S MANOR INC. - Florida Company Profile

Company Details

Entity Name: COVENANT KID'S MANOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2000 (25 years ago)
Date of dissolution: 09 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: N00000004183
FEI/EIN Number 593664515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1420 Celebration Blvd Suite 200, Celebration, FL, 34747, US
Mail Address: 2831 Scenic Ln, Kissimmee, FL, 34744, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Victoria L Trustee 107 Claire Lane, Davenport, FL, 33837
WEBSTER Cynthia M Vice Chairman 1420 CELEBRATION BLVD SUITE 200, Celebration, FL, 34747
ACKER-LENSE BEVERLY M Trustee 35711 Old Post Lane, Eustis, FL, 32736
MUNNINGS LETERAH Treasurer 1018 PROVIDENCE LANE, OVIEDO, FL, 32765
White Duane L Chairman 413 Cana of Galilee Court, Tucker, GA, 30084
WEBSTER CYNTHIA M Agent 1420 CELEBRATION BLVD SUITE 200, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-09 - -
CHANGE OF MAILING ADDRESS 2022-02-02 1420 Celebration Blvd Suite 200, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2021-01-06 WEBSTER, CYNTHIA M -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1420 CELEBRATION BLVD SUITE 200, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1420 Celebration Blvd Suite 200, Celebration, FL 34747 -
AMENDMENT 2000-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State