Search icon

COVENANT HOUSE INCORPORATED

Company Details

Entity Name: COVENANT HOUSE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Document Number: F04000004212
FEI/EIN Number 132725416
Address: 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001
Mail Address: 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001
Place of Formation: NEW YORK

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Bedrossian William President 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001

Chairman

Name Role Address
Andryc Philip J Chairman 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001

Director

Name Role Address
Aguiar Lauren Director 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001
Andryc Philip J Director 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY, 10001

Secretary

Name Role Address
Ducoff John Secretary 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001

Treasurer

Name Role Address
Kournetas Pamela Treasurer 5 PENN PLAZA 3RD FLOOR, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-11-01 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY 10001 No data
CHANGE OF MAILING ADDRESS 2007-08-24 5 PENN PLAZA 3 RD FLOOR, NEW YORK, NY 10001 No data

Court Cases

Title Case Number Docket Date Status
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL 2D2017-0154 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES

Parties

Name LARA GEMIGNANI
Role Appellant
Status Active
Representations SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
Name CATHOLIC SCHOOL SYSTEM
Role Appellee
Status Active
Name THE GUEST HOUSE AND COMPANY LLC
Role Appellee
Status Active
Name HOSPICE OF LITTLE TRAVERS BAY
Role Appellee
Status Active
Name THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
Role Appellee
Status Active
Name CARING HOUSE AT DUKE CANCER CENTER
Role Appellee
Status Active
Name DUKE UNIVERSITY CANCER CENTER
Role Appellee
Status Active
Name ECKERD FAMILY YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Name KATHLEEN STRONG
Role Appellee
Status Active
Representations ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT HIGH SCHOOL
Role Appellee
Status Active
Name MARYGROVE COLLEGE
Role Appellee
Status Active
Name FLORIDA SHERIFFS YOUTH FUND
Role Appellee
Status Active
Name NORTHERN MICHIGAN HOSPITAL FOUNDATION
Role Appellee
Status Active
Name NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
Role Appellee
Status Active
Name UPARC FOUNDATION
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name ABILITIES INC.
Role Appellee
Status Active
Name RANDOLPH - MACON WOMENS COLLEGE
Role Appellee
Status Active
Name ST. CECELIA CHURCH
Role Appellee
Status Active
Name THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
Role Appellee
Status Active
Name BOYSVILLE OF MICHIGAN
Role Appellee
Status Active
Name SAINT BRENDAN CHURCH
Role Appellee
Status Active
Name COVENANT HOUSE INCORPORATED
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT MERCY COLLEGE
Role Appellee
Status Active
Name MATTHEW C. ARCHANGELI
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KIMBERLY HOUSE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARA GEMIGNANI
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 271 PAGES
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN STRONG
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARA GEMIGNANI
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARA GEMIGNANI
Docket Date 2017-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARA GEMIGNANI

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State