Search icon

NEW COVENANT INTERNATIONAL INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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