Search icon

NEW COVENANT PRAYER CENTER MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: NEW COVENANT PRAYER CENTER 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: 17 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: N48409
FEI/EIN Number 030417976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2504 AVE. G, FORT PIERCE, FL, 34954, US
Mail Address: 1304 N. 20th St., FORT PIERCE, FL, 34950, US
ZIP code: 34954
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ESSIE M Director 1304 N 20TH STREET, FT PIERCE, FL, 34950
SCOTT TRENECIA Treasurer 1304 N 20TH STREET, FORT PIERCE, FL, 34950
WILSON TERRENCE Director 4376 MAXWELL DRIVE, MELBOURNE, FL, 32935
WILSON TONYA T Director 4376 MAXWELL DRIVE, MELBOURNE, FL, 32935
FISHER STAFFORD T Agent 1304 N 20TH STREET, FORT PIERCE, FL, 34950
FISHER STAFFORD T Director 1304 N 20TH STREET, FORT PIERCE, FL, 34950
MILLER AGNUS Director 123 CROWN AVENUE NORTHEAST, PALMBAY, FL, 32907

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-06 - -
CHANGE OF MAILING ADDRESS 2015-04-14 2504 AVE. G, FORT PIERCE, FL 34954 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-26 1304 N 20TH STREET, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-04 2504 AVE. G, FORT PIERCE, FL 34954 -
REGISTERED AGENT NAME CHANGED 2002-03-26 FISHER, STAFFORD TBISHOP -
REINSTATEMENT 1999-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State