Entity Name: | HOLY TRINITY CHURCH, INC. |
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: | 16 Sep 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | 701440 |
FEI/EIN Number |
596534516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731, US |
Mail Address: | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731, US |
ZIP code: | 34731 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nsengiyumva Samuel | Chief Executive Officer | 36332 Via Marcia, Fruitland Park, FL, 34731 |
Brennan Doris A | Agent | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731 |
WELTON MARK | Chief Financial Officer | 943 EUBANKS LANE, THE VILLAGES, FL, 32163 |
Wolfe Kathy | Book | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731 |
Heffernan Angela | Director | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731 |
Casamasima Tara | Auth | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL, 34731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-13 | Brennan, Doris Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-09 | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL 34731 | - |
AMENDMENT | 2020-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL 34731 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 2201 SPRING LAKE ROAD, FRUITLAND PARK, FL 34731 | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-12-05 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-29 |
Amendment | 2020-10-09 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State