Search icon

COVENANT HOME HEALTH CARE 9, INC.

Company Details

Entity Name: COVENANT HOME HEALTH CARE 9, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: P11000050274
FEI/EIN Number 452411364
Address: 5130 LINTON BLVD, C-3, DELRAY BEACH, PALM BEACH, FL, 33484, US
Mail Address: 5130 LINTON BLVD, C-3, DELRAY BEACH, PALM BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONES ROBERT LIII, ES Agent 501 Commendencia Street, Pensacola, FL, 32502

Inte

Name Role Address
Guttmann Rodney Inte 5041 N. 12TH AVENUE, PENSACOLA, FL, 32504

Vice President

Name Role Address
Campbell Blake Vice President 5041 N. 12th Avenue, Pensacola, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114090 COVENANT CARE ACTIVE 2024-09-12 2029-12-31 No data 5041 N.12TH AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-10-28 COVENANT HOME HEALTH CARE 9, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 5130 LINTON BLVD, C-3, DELRAY BEACH, PALM BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2021-10-28 5130 LINTON BLVD, C-3, DELRAY BEACH, PALM BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 JONES, ROBERT L, III, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 501 Commendencia Street, Pensacola, FL 32502 No data
AMENDMENT 2017-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
Amendment and Name Change 2021-10-28
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
Amendment 2017-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State