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 |
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 |
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 | - | - |
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