Search icon

COVENANT COMMUNITY CHURCH NAVARRE INC - Florida Company Profile

Company Details

Entity Name: COVENANT COMMUNITY CHURCH NAVARRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2000 (24 years ago)
Document Number: N00000008037
FEI/EIN Number 593698105

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

Address: 9212 QUAIL ROOST DR, NAVARRE, FL, 32566
Mail Address: 9212 QUAIL ROOST DR, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELDON TIMOTHY L President 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON TIMOTHY L Director 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON TIMOTHY L Treasurer 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON CYNTHIA A Vice President 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON CYNTHIA A President 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON CYNTHIA A Director 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
SHELDON CYNTHIA A Secretary 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566
LAWRENCE LYNN Director 8780 SAND PINE DRIVE, NAVARRE, FL, 32566
Foster Matthew Director 6848 Nelson Street, Navarre, FL, 32566
SHELDON TIMOTHY L Agent 2633 YELLOW PINE DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-26 SHELDON, TIMOTHY L -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 2633 YELLOW PINE DRIVE, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 9212 QUAIL ROOST DR, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2003-01-21 9212 QUAIL ROOST DR, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State