Entity Name: | NAOMI/TITUS2 COVENANT ALLIANCE 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: | 24 Sep 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2017 (7 years ago) |
Document Number: | N12000009114 |
FEI/EIN Number |
46-1046496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 2nd Avenue South, St. Petersburg, FL, 33701, US |
Mail Address: | 200 2nd Avenue South, St. Petersburg, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGE TERALYN R | President | 2500 ANASTASIA WAY SOUTH, ST. PETERSBURG, FL, 33712 |
Green Mattie | Parl | 4161 3rd Avenue South, St. Petersburg, FL, 33711 |
Flowers Sandra | Treasurer | 1001 54th Street South, Gulfport, FL, 33707 |
Conage-Pough Arlene | Secretary | 1722 7th St So, St. Petersburg, FL, 33701 |
King Mildred E | Chap | 3708 N 53rd St, Tampa, FL, 33619 |
Allen Mary R | 1st | 330 Madison St So, St. Petersburg, FL, 33711 |
HODGE TERALYN | Agent | 200 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-09-30 | HODGE, TERALYN | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-07 | 200 2ND AVENUE SOUTH, #360, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 200 2nd Avenue South, # 360, St. Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 200 2nd Avenue South, # 360, St. Petersburg, FL 33701 | - |
AMENDMENT | 2012-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State