Entity Name: | COVENANT RESTORATION INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N13000002020 |
FEI/EIN Number | 46-2111967 |
Address: | 185 East Walnut Street, Monticello, FL, 32344, US |
Mail Address: | POST OFFICE BOX 150, MONTICELLO, FL, 32344 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRETT D. JEROME | Agent | 185 East Walnut Street, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
GARRETT Donald J | Director | 2015 E Pinetree Blvd Apt E -2, THomasville, GA, 31792 |
GARRETT JANICE Y | Director | 2015 E Pinetree Blvd Apt E -2, Thomasville, GA, 31792 |
Gordon Gill | Director | 1401 Victoria, TALLAHASSEE, FL, 32310 |
BURSON COURTNEY L | Director | P. O. Box 8212, Thomasville, GA, 31792 |
Brown Dearline | Director | 1998 Indian Springs Court, Tallahassee, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 185 East Walnut Street, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 185 East Walnut Street, Monticello, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
Domestic Non-Profit | 2013-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State