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 |
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 |
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 |
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 | - | - |
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