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 |
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 |
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 | - | - |
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