Search icon

COVENANT BIBLE CHURCH, INC.

Company Details

Entity Name: COVENANT BIBLE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2010 (15 years ago)
Document Number: N97000005190
FEI/EIN Number 59-3472866
Address: 3116 NORTH FRONTAGE ROAD, PLANT CITY, FL 33563
Mail Address: P. O. BOX 5471, PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Fear, Christopher M. Agent 1211 Rolling Woods Lane, Lakeland, FL 33813

Vice President

Name Role Address
FEAR, CHRISTOPHER M Vice President 1211 ROLLING WOODS LANE, LAKELAND, FL 33813
HAMM, LLOYD Vice President 449 CR 640, Homeland, FL 33847

Secretary

Name Role Address
FEAR, CHRISTOPHER M Secretary 1211 ROLLING WOODS LANE, LAKELAND, FL 33813

Director

Name Role Address
FEAR, CHRISTOPHER M Director 1211 ROLLING WOODS LANE, LAKELAND, FL 33813
LEE, BRYON Director 910 WEST OLD HILLSBOROUGH AVENUE, SEFFNER, FL 33584
HAMM, LLOYD Director 449 CR 640, Homeland, FL 33847

President

Name Role Address
LEE, BRYON President 910 WEST OLD HILLSBOROUGH AVENUE, SEFFNER, FL 33584

Treasurer

Name Role Address
LEE, BRYON Treasurer 910 WEST OLD HILLSBOROUGH AVENUE, SEFFNER, FL 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1211 Rolling Woods Lane, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2014-03-11 Fear, Christopher M. No data
REINSTATEMENT 2010-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-27 3116 NORTH FRONTAGE ROAD, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2010-07-27 3116 NORTH FRONTAGE ROAD, PLANT CITY, FL 33563 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State