Entity Name: | COVINGTON & ASSOCIATES, 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: | 07 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | N25236 |
FEI/EIN Number |
592880288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 DR. M. M. BETHUNE BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 532 DR. M. M. BETHUNE BLVD., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martinelli Sabrina C | Treasurer | 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701 |
Wheelis Simeon | Chief Operating Officer | 532 DR. M. M. BETHUNE BLVD., DAYTONA BEACH, FL, 32114 |
COVINGTON GARRETTE | Agent | 532 DR. MARY M. BETHUNE BLVD, DAYTONA BEACH, FL, 32114 |
COVINGTON, GARRETTE B. | Chief Executive Officer | 532 DR.MARY M.BETHUNE BLVD, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000020643 | PROFESSIONAL DEVELOPMENT AND TRAINING CENTER | EXPIRED | 2012-02-28 | 2017-12-31 | - | 532 DR. BETHUNE BLVD., DAYTONA BEACH, FL, 32115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-14 | COVINGTON, GARRETTE | - |
REINSTATEMENT | 2022-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 532 DR. MARY M. BETHUNE BLVD, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 532 DR. M. M. BETHUNE BLVD., DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-12-14 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State