Search icon

EVERLASTING COVENANT COMMUNITY CHURCH OF CENTRAL FLORIDA CORPORATION

Company Details

Entity Name: EVERLASTING COVENANT COMMUNITY CHURCH OF CENTRAL FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: N10000004770
FEI/EIN Number 300628344
Address: 862 LANCER CIRCLE, OCOEE, FL, 34761, US
Mail Address: 862 LANCER CIRCLE, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAYSLIP AUBREY D Agent 862 LANCER CIRCLE, OCOEE, FL, 34761

President

Name Role Address
HAYSLIP AUBREY D President 862 LANCER CIRCLE, OCOEE, FL, 34761

Vice President

Name Role Address
HAYSLIP GWENDOLYN Y Vice President 862 LANCER CIRCLE, OCOEE, FL, 34761

Director

Name Role Address
SCANTLING WAYNE L Director 7273 BRANCHTREE DRIVE, ORLANDO, FL, 32835
VINCENT CELEITHA Director 3604 WESTLAND DRIVE, ORLANDO, FL, 32818
McLeod Sandra V Director 2965 Grandola Drive, Orlando, FL, 32811
HAYSLIP AUBREY D Director 862 LANCER CIRCLE, OCOEE, FL, 34761
HAYSLIP GWENDOLYN Y Director 862 LANCER CIRCLE, OCOEE, FL, 34761

Treasurer

Name Role Address
SCANTLING WAYNE L Treasurer 7273 BRANCHTREE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
AMENDMENT 2011-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 862 LANCER CIRCLE, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2011-02-17 862 LANCER CIRCLE, OCOEE, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State