Search icon

NEW COVENANT DISTRIBUTORS. INC.

Company Details

Entity Name: NEW COVENANT DISTRIBUTORS. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2011 (13 years ago)
Document Number: P11000094608
FEI/EIN Number 45-3713556
Address: 16303 E. Course Dr., TAMPA, FL 33624
Mail Address: 16303 E. Course Dr., TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REIDY, DONNA L Agent 16303 E. Course Dr., TAMPA, FL 33624

President

Name Role Address
REIDY, DONNA L President 16303 E. Course Dr., TAMPA, FL 33624

Director

Name Role Address
REIDY, DONNA L Director 16303 E. Course Dr., TAMPA, FL 33624

Secretary

Name Role Address
REIDY, DONNA L Secretary 16303 E. Course Dr., TAMPA, FL 33624

Treasurer

Name Role Address
REIDY, DONNA L Treasurer 16303 E. Course Dr., TAMPA, FL 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062315 BELLA'S PICKS EXPIRED 2015-06-17 2020-12-31 No data 3837 NORTHDALE BLVD., #296, TAMPA, FL, 33624
G15000053707 ALL STAR PET SERVICES EXPIRED 2015-06-03 2020-12-31 No data 3837 NORTHDALE BLVD., # 296, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 16303 E. Course Dr., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2017-04-27 16303 E. Course Dr., TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 16303 E. Course Dr., TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State