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 |
Name | Role | Address |
---|---|---|
MAISENBACHER RICHARD | Agent | 3391 KILMER DRIVE, LAKELAND, FL, 33803 |
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 |
Name | Role | Address |
---|---|---|
MAISENBACHER RICHARD | President | 3391 KILMER DRIVE, LAKELAND, FL, 33803 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SILCO PROPERTIES, INC. VS COVENANT OUTREACH MINISTRIES, INC., ET AL., | 2D2016-2771 | 2016-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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