Search icon

NEW COVENANT INTERNATIONAL INCORPORATED

Company Details

Entity Name: NEW COVENANT INTERNATIONAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: N93000004240
FEI/EIN Number 65-0473019
Address: 16569 Southern Blvd, Loxahatchee, FL 33470
Mail Address: New Covenant International, 16569 Southern Blvd, Loxahatchee, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE, CHESTER ALBERT, Jr. Agent 6151 N.E. 185 Terrace, WILLISTON, FL 32696

President

Name Role Address
CLARKE, CHESTER ALBERT, Dr. President 6151 N.E. 185 Terrace, WILLISTON, FL 32696

Chief Academic Officer

Name Role Address
Franz, Andreas, Dr. Chief Academic Officer Hansenstrasse 41A, Barleben 39179 DE DE

Partnership and Outreach Director

Name Role Address
Rosenbarger, Bryan, Rev. Partnership and Outreach Director 16569 Southern Blvd, Loxahatchee, FL 34470

Vice President and Secretary

Name Role Address
STRATE, JORG, Dr. Vice President and Secretary 8 GREENWAYS, CHELMSFORD CM1 4EF GB

Registrar

Name Role Address
STRATE, JORG, Dr. Registrar 8 GREENWAYS, CHELMSFORD CM1 4EF GB

Director of Vision and Strategy

Name Role Address
PETTUS, KEITH, Dr. Director of Vision and Strategy 5 PLAZA COURT, SMITHTOWN, NY 11787

Director of Training and Development

Name Role Address
Schwartz, Bill, Professor Director of Training and Development 16569 Southern Blvd, Loxahatchee, FL 34470

Director

Name Role Address
Grittner, Dan Director 3590 Woods Walk Blvd, Lake Worth, FL 33467
Grisanty, Matt Director 4693 Lucern Lakes, Blvd, Bldg 14 #203 Lake Worth, FL 33467

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 16569 Southern Blvd, Loxahatchee, FL 33470 No data
AMENDMENT 2019-10-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-17 6151 N.E. 185 Terrace, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2019-03-17 CLARKE, CHESTER ALBERT, Jr. No data
CANCEL ADM DISS/REV 2005-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 1994-08-10 No data No data

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: 02 Feb 2025

Sources: Florida Department of State