Search icon

NEW COVENANT WORSHIP CENTER OF AVON PARK, INC. - Florida Company Profile

Company Details

Entity Name: NEW COVENANT WORSHIP CENTER OF AVON PARK, 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: 31 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: N06000008031
FEI/EIN Number 203092034

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

Address: 910 West Martin Road, Avon Park, FL, 33825, US
Mail Address: 910 West Martin Road, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobb James M Elde 910 West Martin Road, Avon Park, FL, 33825
Tucker James Elde 910 West Martin Road, Avon Park, FL, 33825
Robinson David Elde 1121 MEMORIAL DRIVE, AVON PARK, FL, 33825
Ludden Curtis Elde 910 West Martin Road, Avon Park, FL, 33825
Cecil Richard ASr. President 910 West Martin Road, Avon Park, FL, 33825
BERMUDEZ PABLO M Elde 1121 MEMORIAL DR, AVON PARK, FL, 33825
Cecil Richard ASr. Agent 910 West Martin Road, Avon Park, FL, 33825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064509 APLIFECHURCH EXPIRED 2017-06-12 2022-12-31 - 1121 MEMORIAL DR, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 910 West Martin Road, Avon Park, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 910 West Martin Road, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2023-02-14 910 West Martin Road, Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Cecil, Richard A, Sr. -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State