EVERLASTING COVENANT MINISTRIES, INC. - Florida Company Profile

Entity Name: | EVERLASTING COVENANT MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Oct 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N98000005846 |
FEI/EIN Number |
650873961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 SW 14th Street, Deerfield Beach, FL, 33441, US |
Mail Address: | PO Box 5307, Lighthouse Point, FL, 33064, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONDER Barbara J | Director | PO Box 5307, Lighthouse Point, FL, 33064 |
GONDER TASHAYLA | Vice President | PO BOX 322, DEERFIELD BEACH, FL, 33443 |
GONDER TASHAYLA | Director | PO BOX 322, DEERFIELD BEACH, FL, 33443 |
HENLEY VANESSA | Treasurer | 1522 N.W. 4TH AVENUE, POMPANO BEACH, FL, 33060 |
Jordan Kanetra | Agent | 11000 West Sample Rd, coral springs, FL, 33065 |
GONDER Barbara J | President | PO Box 5307, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-19 | 11000 West Sample Rd, coral springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-19 | 641 SW 14th Street, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2018-05-19 | 641 SW 14th Street, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-19 | Jordan, Kanetra | - |
REINSTATEMENT | 2018-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2001-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-24 |
REINSTATEMENT | 2018-05-19 |
ANNUAL REPORT | 2015-08-18 |
ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-08-10 |
ANNUAL REPORT | 2010-05-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State