Search icon

COVENANT LIFE FELLOWSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT LIFE FELLOWSHIP MINISTRIES, INC.
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: 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

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

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

Key Officers & Management

Name Role Address
MCILWAIN JAMES L Director 1005 39th Street West, Bradenton, FL, 34205
MCILWAIN ANGELA J Secretary 1005 39th Street West, Bradenton, FL, 34205
MCILWAIN ANGELA J Director 1005 39th Street West, Bradenton, FL, 34205
Valerio James Boar 4880 State Road 46, Mims, FL, 32754
ARMSTRONG MARLENE A Agent 4430 INVERRARY BLVD., LAUDERHILL, FL, 33319
MCILWAIN JAMES L President 1005 39th Street West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-01-24 THE RESTORATION COLLECTIVE INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1005 39 th Street, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-04-25 1005 39 th Street, Bradenton, FL 34205 -
AMENDMENT AND NAME CHANGE 2008-07-15 COVENANT LIFE FAMILY CENTER INC. -
REGISTERED AGENT NAME CHANGED 2008-07-15 ARMSTRONG, MARLENE AESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 4430 INVERRARY BLVD., LAUDERHILL, FL 33319 -
AMENDMENT 2006-06-21 - -

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 Apr 2025

Sources: Florida Department of State