Search icon

COVENANT LIFE FELLOWSHIP MINISTRIES, INC.

Company Details

Entity Name: COVENANT LIFE FELLOWSHIP MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: N06000002014
FEI/EIN Number 204363058
Address: 1005 39 th Street, Bradenton, FL, 34205, US
Mail Address: 1005 39th Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG MARLENE A Agent 4430 INVERRARY BLVD., LAUDERHILL, FL, 33319

President

Name Role Address
MCILWAIN JAMES L President 1005 39th Street West, Bradenton, FL, 34205

Director

Name Role Address
MCILWAIN JAMES L Director 1005 39th Street West, Bradenton, FL, 34205
MCILWAIN ANGELA J Director 1005 39th Street West, Bradenton, FL, 34205

Secretary

Name Role Address
MCILWAIN ANGELA J Secretary 1005 39th Street West, Bradenton, FL, 34205

Boar

Name Role Address
Valerio James Boar 4880 State Road 46, Mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1005 39 th Street, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2019-04-25 1005 39 th Street, Bradenton, FL 34205 No data
AMENDMENT AND NAME CHANGE 2008-07-15 COVENANT LIFE FAMILY CENTER INC. No data
REGISTERED AGENT NAME CHANGED 2008-07-15 ARMSTRONG, MARLENE AESQ No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 4430 INVERRARY BLVD., LAUDERHILL, FL 33319 No data
AMENDMENT 2006-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State