Search icon

COVENANT OUTREACH MINISTRIES, INC.

Company Details

Entity Name: COVENANT OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 1998 (27 years ago)
Document Number: N98000003816
FEI/EIN Number 593527319
Address: 26 LAKE WIRE DRIVE, SUITE 2, LAKELAND, FL, 33815, US
Mail Address: P.O. BOX 524, LAKELAND, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MAISENBACHER RICHARD Agent 3391 KILMER DRIVE, LAKELAND, FL, 33803

Director

Name Role Address
MAISENBACHER RICHARD Director 3391 KILMER DRIVE, LAKELAND, FL, 33803
Maisenbacher Zachary L Director 4203 Braemar Ave., Lakeland, FL, 33813
Stark Anita Director 1126 Ridgegreen Loop, Lakeland, FL, 33809
Maisenbacher Melissa Director 4203 Braemar Avenue, Lakeland, FL, 33813
Maisenbacher Rebecca Director 3391 Kilmer Drive, Lakeland, FL, 33803

President

Name Role Address
MAISENBACHER RICHARD President 3391 KILMER DRIVE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113619 COVENANT PUBLISHING HOUSE EXPIRED 2009-06-04 2014-12-31 No data PO BOX 524, LAKELAND, FL, 33802
G07289900283 THE COVENANT CENTER ACTIVE 2007-10-16 2027-12-31 No data 26 LAKE WIRE DRIVE, P.O. 524, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 26 LAKE WIRE DRIVE, SUITE 2, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 3391 KILMER DRIVE, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2005-04-21 26 LAKE WIRE DRIVE, SUITE 2, LAKELAND, FL 33815 No data

Court Cases

Title Case Number Docket Date Status
SILCO PROPERTIES, INC. VS COVENANT OUTREACH MINISTRIES, INC., ET AL., 2D2016-2771 2016-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2008CA-005878-0000-00

Parties

Name SILCO PROPERTIES, INC.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ.
Name COVENANT OUTREACH MINISTRIES, INC.
Role Appellee
Status Active
Representations JOHN W. FROST, I I, ESQ., PETER W. VAN DEN BOOM, ESQ., WILLIAM D. PRESTON, ESQ., K. C. BOUCHILLON, ESQ.
Name RICHARD MAISENBACHER
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SILCO PROPERTIES, INC.
Docket Date 2016-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILCO PROPERTIES, INC.
Docket Date 2016-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State