Search icon

RENEWED COVENANT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RENEWED COVENANT MINISTRIES, 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: 13 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: N05000005043
FEI/EIN Number 510503229

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

Address: 2414 N. MYRTLE AVENUE, #3, JACKSONVILLE, FL, 32209
Mail Address: 1800 EDGEWOOD AVENUE SUITE 358, JACKSONVILLE, FL, 32208
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES DR. HAROLD L Director 2414 N. MYRTLE AVENUE #3, JACKSONVILLE, FL, 32209
PINKNEY RONNIE Director 731 CARLYLE PLACE, INDIANAPOLIS, IN, 46201
PINKNEY MINDY Director 2666ASANFRANCISCO BLVD., ORANGE PARK, FL, 32065
HOLMES DR. HAROLD L Agent 2414 N. MYRTLE AVENUE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2414 N. MYRTLE AVENUE, #3, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 2414 N. MYRTLE AVENUE, #3, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2006-07-03 HOLMES, DR. HAROLD L -

Documents

Name Date
ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-03
Domestic Non-Profit 2005-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State