Entity Name: | COVE HAVEN CHRISTIAN FELLOWSHIP, 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: | 08 Oct 1990 (35 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | N40297 |
FEI/EIN Number |
650249567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RT 1 -118A, MONTICELLO, FL, 32344, US |
Mail Address: | RT 1 -188A, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUTZ JUDY A | Director | 56 CLOER LN, CRAWFORDVILLE, FL |
LUTZ JUDY A | Treasurer | 56 CLOER LN, CRAWFORDVILLE, FL |
LUTZ JUDY A | Secretary | 56 CLOER LN, CRAWFORDVILLE, FL |
WIDMANN RICHARD J | Director | 3276 E VENICE AVE, VENICE, FL, 34292 |
LUTZ, CHARLES W | President | 56 CLOER LN, CRAWFORDVILLE, FL |
LUTZ, CHARLES W | Director | 56 CLOER LN, CRAWFORDVILLE, FL |
LUTZ, CHARLES W. | Agent | 56 CLOER LN, CRAWFORDVILLE, FL, 32326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-30 | RT 1 -118A, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 1996-04-30 | RT 1 -118A, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 56 CLOER LN, CRAWFORDVILLE, FL 32326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State