Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW COVENANT FELLOWSHIP, INC.

Filing Information
N08266 59-2741792 03/20/1985 FL INACTIVE VOLUNTARY DISSOLUTION 04/26/2024 04/26/2024
Principal Address
705 HARRISON ST
TITUSVILLE, FL 32780

Changed: 05/03/2006
Mailing Address
705 HARRISON ST
TITUSVILLE, FL 32780

Changed: 05/03/2006
Registered Agent Name & Address ROBERTSON, BRIENNE
705 HARRISON STREET
TITUSVILLE, FL 32780

Name Changed: 08/24/2015

Address Changed: 02/05/2007
Officer/Director Detail Name & Address

Title Director

STONE, HOWARD
2755 DONNA DRIVE
TITUSVILLE, FL 32796

Title Pastor, Director

ROBERTSON, ALEXANDER
3301 KENTUCKY STREET
TITUSVILLE, FL 32796

Title Treasurer, Director

ROBERTSON, BRIENNE
3300 Kentucky Street
TITUSVILLE, FL 32796

Title Director

Holt, Mickael
2915 Knox McRae Drive
Titusville, FL 32780

Annual Reports
Report YearFiled Date
2021 01/16/2021
2022 01/29/2022
2023 03/02/2023

Document Images
04/26/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/16/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- REINSTATEMENT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/04/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Amendment View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- ANNUAL REPORT View image in PDF format
07/03/1997 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- NAME CHANGE View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format