Entity Name: | NEW COVENANT INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Sep 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | N93000004240 |
FEI/EIN Number |
650473019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16569 Southern Blvd, Loxahatchee, FL, 33470, US |
Mail Address: | New Covenant International, 16569 Southern Blvd, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE CHESTER ADr. | Exec | 6151 N.E. 185 Terrace, WILLISTON, FL, 32696 |
Abramson Robert Dr. | President | 7348 Pine Park Drive North, Lake Worth, FL, 33467 |
Franz Andreas Dr. | Chie | Hansenstrasse 41A, Barleben 39179 DE |
Rosenbarger Bryan Dr. | Part | 16569 Southern Blvd, Loxahatchee, FL, 34470 |
STRATE JORG Dr. | Vice President | 8 GREENWAYS, CHELMSFORD, CM1 4F |
PETTUS KEITH ADr. | Director | 5 PLAZA COURT, SMITHTOWN, NY, 11787 |
CLARKE CHESTER AJr. | Agent | 6151 N.E. 185 Terrace, WILLISTON, FL, 32696 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033196 | NEW COVENANT INTERNATIONAL UNIVERSITY AND SEMINARY | ACTIVE | 2020-03-17 | 2025-12-31 | - | 12401 SW HWY 484, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 16569 Southern Blvd, Loxahatchee, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 16569 Southern Blvd, Loxahatchee, FL 33470 | - |
AMENDMENT | 2019-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-17 | 6151 N.E. 185 Terrace, WILLISTON, FL 32696 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-17 | CLARKE, CHESTER ALBERT, Jr. | - |
CANCEL ADM DISS/REV | 2005-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1994-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-07 |
Amendment | 2019-10-15 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State