Search icon

COVENANT MINISTRIES INTIL, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT MINISTRIES INTIL, 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: 19 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N02000004715
FEI/EIN Number 371474247

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

Address: 521 S 21 Ave, HOLLYWOOD, FL, 33020, US
Mail Address: 521 S 21 Ave, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ASONIA A President 6928 SW 36 Ct, Miramar, FL, 33023
SMITH ASONIA A Director 6928 SW 36 Ct, Miramar, FL, 33023
Edwards LLoyd Director 521 S 21 Ave, HOLLYWOOD, FL, 33020
Verbond Carlitha Vice President 521 S 21 Ave, HOLLYWOOD, FL, 33020
Edwards Mary Treasurer 521 S 21 Ave, Hollywood, FL, 33020
Webb Anita Director 521 S 21 Ave, Hollywood, FL, 33020
SMITH ASONIA A Agent 6928 SW 36 Ct, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136794 COVENANT BROADCASTING STUDIO ACTIVE 2022-11-02 2027-12-31 - 6928 S. WEST 36 CT, MIRAMAR, FL, 33023
G22000097402 ONE PURPOSE CONVENANT ALLIANCE ACTIVE 2022-08-17 2027-12-31 - 6928 SW 36 CT, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-30 6928 SW 36 Ct, Miramar, FL 33023 -
REINSTATEMENT 2020-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-07-23 COVENANT MINISTRIES INTIL, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-23 SMITH, ASONIA A -
REINSTATEMENT 2016-02-23 - -
CHANGE OF MAILING ADDRESS 2016-02-23 521 S 21 Ave, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 521 S 21 Ave, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-05-03
Name Change 2018-07-23
ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2017-05-11
REINSTATEMENT 2016-02-23
REINSTATEMENT 2014-02-12
REINSTATEMENT 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State