Search icon

GOD'S COVENANT MISSION CENTER, INC. OF VOLUSIA COUNTY - Florida Company Profile

Company Details

Entity Name: GOD'S COVENANT MISSION CENTER, INC. OF VOLUSIA COUNTY
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 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N00000006273
FEI/EIN Number 593678600

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

Address: 227 SOUTH FLORIDA AVENUE, DELAND, FL, 32720
Mail Address: 227 SOUTH FLORIDA AVENUE, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE SHERYCE Manager 1535 WOODCREEK TRAIL, ROSWELL, GA, 30076
COLE CALLIE Manager JOE SMITH LANE, LAKE HELEN, FL, 32744
HAMILTON PAMELA Manager 1012 E HOWRY AVE., DELAND, FL, 32724
HERVEY SHAUNA Manager 2717 WAYMAR DRIVE, MARIETTA, GA, 30008
HORTON CARNIE Manager 4966 RIVER OVERLOOK WAY, LITHONIA, GA, 30038
CURTIS RODNEY Manager 1009 AUDRY, DAYTONA BEACH, FL, 32117
WHITES PATRICIA Agent 512 SOUTH THOMPSON STREET, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009178 KINGDOM KIDS LEARNING CENTER EXPIRED 2012-01-26 2017-12-31 - 227 SOUTH FLORIDA AVENUE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 227 SOUTH FLORIDA AVENUE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2012-04-24 227 SOUTH FLORIDA AVENUE, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 512 SOUTH THOMPSON STREET, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2008-04-28 WHITES, PATRICIA -
AMENDMENT 2006-04-10 - -
AMENDMENT 2002-06-17 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-04-20
Amendment 2006-04-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State