Entity Name: | THE COVE COMMUNITY CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2017 (8 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | N17000008729 |
FEI/EIN Number |
82-2637035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2949 NW 68 Street, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2949 NW 68 Street, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTTS JORGE B | President | 2949 NW 68 STREET, FORT LAUDERDALE, FL, 33309 |
BUTTS JORGE B | Director | 2949 NW 68 Street, FORT LAUDERDALE, FL, 33309 |
BUTTS JORGE B | Treasurer | 2949 NW 68 Street, FORT LAUDERDALE, FL, 33309 |
BUCK GEOFFREY P | Vice President | 1200 Prescott ave., Monterey, CA, 93940 |
BUCK GEOFFREY P | Director | 1200 Prescott ave., Monterey, CA, 93940 |
BUCK GEOFFREY P | Treasurer | 1200 Prescott ave., Monterey, CA, 93940 |
MANZO RILEY | Secretary | 2660 San Benancio rd., Salinas, CA, 93908 |
MANZO RILEY B | Director | 2660 San Benancio rd., Salinas, CA, 93908 |
MANZO RILEY B | Treasurer | 2660 San Benancio rd., Salinas, CA, 93908 |
BUTTS CHERYL | Agent | 6521 N.W. 1 ST., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-09 | 2949 NW 68 Street, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-08-09 | 2949 NW 68 Street, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-27 |
Domestic Non-Profit | 2017-08-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State