Search icon

COVENANT ENABLING RESIDENCES OF FLORIDA, INC.

Company Details

Entity Name: COVENANT ENABLING RESIDENCES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2006 (18 years ago)
Document Number: N96000004254
FEI/EIN Number 593399402
Address: 1820 Seneca Blvd, Winter Springs, FL, 32708, US
Mail Address: 1820 SENECA BLVD, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Shaw David Chairman 38 N University Circle, Deland, FL, 32724

Director

Name Role Address
Shaw David Director 38 N University Circle, Deland, FL, 32724
BANKS DEIRDRE Director 3740 58TH ST. N. #208, ST. PETERSBURG, FL, 33710
MIERICKE KURT Director 1820 SENECA BLVD, WINTER SPRINGS, FL, 32708
Schneider Arnold W Director 2320 Falmouth Road, Maitland, FL, 32751
Land Larry Director 485 Casa Grande, Edgewater, FL, 32132
Smith Helen Director 5524 Elizabeth Rose Square, Orlando, FL, 32810

President

Name Role Address
BANKS DEIRDRE President 3740 58TH ST. N. #208, ST. PETERSBURG, FL, 33710

Treasurer

Name Role Address
Schneider Arnold W Treasurer 2320 Falmouth Road, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052275 COVENANT ABILITY NETWORK OF FLORIDA ACTIVE 2020-05-12 2025-12-31 No data 1820 SENECA BLVD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 1820 Seneca Blvd, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2009-10-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-16 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2009-09-14 1820 Seneca Blvd, Winter Springs, FL 32708 No data
AMENDMENT 2006-09-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State