Search icon

OLD TIME COVENANT CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: OLD TIME COVENANT CHURCH OF GOD, 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 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: N08000003102
FEI/EIN Number 262288636

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

Address: 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL, 33313, US
Mail Address: 1891 N.W. 42 TERRACE-APT G301, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARAGE R President 1891 N.W. 42 TERRACE-APT G301, LAUDERHILL, FL, 33313
FRAZAR COLIN Director 491 NW 42 AVENUE # 52, PLANTATION, FL, 33317
Smith Lamoi Vice President 4651 NW 58th Court, Tamarac, FL, 33319
CAMPBELL MARAGE Agent 1891 N.W. 42 TERRAVE - APT. G301, LAUDERHILL, FL, 33313
Nembhard Elsada T Director 2190 NW 33 Ave, Lauderlake Lakes, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-03 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL 33313 -
AMENDMENT 2016-08-15 - -
CHANGE OF MAILING ADDRESS 2016-08-15 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 1891 N.W. 42 TERRAVE - APT. G301, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2016-07-01 CAMPBELL, MARAGE -
AMENDMENT AND NAME CHANGE 2016-07-01 OLD TIME COVENANT CHURCH OF GOD, INC. -
REINSTATEMENT 2015-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-05-23 - -
AMENDMENT 2008-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-28
Amendment 2016-08-15
Amendment and Name Change 2016-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State