Search icon

COVENANT WOMEN OF PURPOSE, INC.

Company Details

Entity Name: COVENANT WOMEN OF PURPOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N10000008461
FEI/EIN Number 27-3236022
Address: 4703 Williamstown Blvd, Lakeland, FL, 33810, US
Mail Address: 4703 Williamstown Blvd, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS MADINE Agent 4703 Williamstown Blvd, Lakeland, FL, 33810

President

Name Role Address
ROGERS MADINE President 4703 Williamstown Blvd, Lakeland, FL, 33810

Vice President

Name Role Address
ROGERS LUNSFORD Vice President 4703 Williamstown Blvd, Lakeland, FL, 33810

Treasurer

Name Role Address
Maddox Marie Treasurer 4703 Williamstown Blvd, Lakeland, FL, 33810

Secretary

Name Role Address
Rogers Manuella Secretary 4703 Williamstown Blvd, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095192 COVENANT WOMEN OF PURPOSE EXPIRED 2010-10-18 2015-12-31 No data C/O MADINE ROGERS, P.O. BOX 764, EATON PARK, FL, 33840, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4703 Williamstown Blvd, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2023-04-30 4703 Williamstown Blvd, Lakeland, FL 33810 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4703 Williamstown Blvd, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2011-02-28 ROGERS, MADINE No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State