Search icon

COVENANT CARE MINISTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COVENANT CARE MINISTRIES, INCORPORATED
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: 06 Mar 2001 (24 years ago)
Document Number: N01000001664
FEI/EIN Number 593711834

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

Mail Address: 12191 W Linebaugh Ave, TAMPA, FL, 33626, US
Address: 12191 W Linebaugh Ave #660, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISRAEL CHARLOTTE Director 12191 W Linebaugh Ave, TAMPA, FL, 33626
Matthews Kimberly Director 62 69th St, Guttenberg, NJ, 07093
Fludd Isaiah Director 10404 Huckleberry Dr, Port Richey, FL, 34668
Freeland-Smith Renee Director 337 Mason Trace, Burlington, NC, 27217
ISRAEL CHARLOTTE Agent 12191 W Linebaugh Ave, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122120 BACK TO EDEN HEALTH AND WELLNESS CENTERS ACTIVE 2013-12-13 2028-12-31 - 12191 W LINEBAUGH AVE, STE 660, TAMPA, FL, 33626
G13000073868 BACK TO EDEN HEALTH AND WELLNESS CENTER EXPIRED 2013-07-23 2018-12-31 - 11814 SWEETPEA CT, TAMPA, FL, 33635
G08190900112 HEBREW INSTITUTE OF STUDIES ACTIVE 2008-07-08 2028-12-31 - 12191 W LINEBAUGH AVE, STE 660, TAMPA, FL, 33626--173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 12191 W Linebaugh Ave #660, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-04-06 12191 W Linebaugh Ave #660, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 12191 W Linebaugh Ave, STE 660, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2010-04-26 ISRAEL, CHARLOTTE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State