Search icon

TRINITY COLLEGE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY COLLEGE OF FLORIDA, 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: 18 Mar 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: 707000
FEI/EIN Number 596155069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2430 WELBILT BLVD, TRINITY, FL, 34655, US
Mail Address: 2430 WELBILT BLVD., TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandt Edward WIII Director 1102 Helmsley Rd, Williamsburg, VA, 23185
Chapman Tom Director 1901 Ulmerton Rd, Clearwater, FL, 33762
Duarte Saralyn Director 16322 Royalton Ln, Shady Hills, FL, 346103912
BEST STEPHEN III President 2430 WELBILT BLVD., TRINITY, FL, 34655
DUARTE SARALYN Agent 16322 Royalton Ln, Shady Hills, FL, 346103912

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V7GJDNLAMJA9
CAGE Code:
32FP7
UEI Expiration Date:
2025-12-16

Business Information

Doing Business As:
TRINITY COLLEGE
Activation Date:
2024-12-16
Initial Registration Date:
2004-10-07

Form 5500 Series

Employer Identification Number (EIN):
596155069
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098730 TRINITY COLLEGE OF FLORIDA ACTIVE 2016-09-09 2026-12-31 - 2430, TRINITY, FL, 34655
G10000076795 TRINITY COLLEGE OF FLORIDA EXPIRED 2010-08-20 2015-12-31 - 2430 WELBILT BLVD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 16322 Royalton Ln, Shady Hills, FL 34610-3912 -
REGISTERED AGENT NAME CHANGED 2023-01-24 DUARTE, SARALYN -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 2430 WELBILT BLVD, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2011-01-17 2430 WELBILT BLVD, TRINITY, FL 34655 -
AMENDMENT 2003-08-14 - -
NAME CHANGE AMENDMENT 1990-05-15 TRINITY COLLEGE OF FLORIDA, INC. -
REINSTATEMENT 1987-02-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMENDMENT 1985-11-14 - -

Court Cases

Title Case Number Docket Date Status
PEGGY DEVIVO, ET AL VS RALPH W. THOMAS, ET AL 2D2022-1945 2022-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003251

Parties

Name TRUST AGREEMENT OF JOSEPH THOMAS DATED MAY 18, 2001
Role Petitioner
Status Active
Name PEGGY DEVIVO
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ.
Name FOOD FOR THE HUNGRY
Role Appellee
Status Active
Name TRANS WORLD RADIO, INC.
Role Respondent
Status Active
Name KELLY WALKER
Role Respondent
Status Active
Name KEVIN THOMAS
Role Respondent
Status Active
Name KIMBERLY THOMAS
Role Respondent
Status Active
Name TRINITY COLLEGE OF FLORIDA, INC.
Role Respondent
Status Active
Name AFRICA INLAND MISSION, INC.
Role Respondent
Status Active
Name HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Name FBO NAZARENE WORLD MISSION SOCIETY
Role Respondent
Status Active
Name O. M. S. INTERNATIONAL, INC.
Role Respondent
Status Active
Name WORLD MISSIONARY EVANGELISM, INC.
Role Respondent
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name RALPH W. THOMAS
Role Respondent
Status Active
Representations HANK B. CAMPBELL, ESQ., LORNE O. LIECHTY, ESQ., JAMES C. MC CLENDON, I I, ESQ.

Docket Entries

Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 20 days from the date of this order, Attorney Lorne O. Liechty shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEGGY DEVIVO
Docket Date 2022-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-07-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-04
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF FILING PURSUANT TO APPELLATE ORDER DATED JUNE 29, 2022
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PEGGY DEVIVO
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Because the trial court has not entered a written order on the discovery issue thatis the subject of the petition for writ of certiorari, this court does not have jurisdiction todetermine the petition. See Fla. R. App. P. 9.100(c) (petition for writ of certiorari must befiled within 30 days of rendition of the order for which review is sought). Accordingly, thisproceeding is held in abeyance for 21 days during which the trial court shall enter awritten order on the discovery and an order on petitioner's request to stay the orderpending this court's review. Petitioner shall file the written orders in this courtimmediately upon entry in the trial court.
PEGGY DEVIVO. OF PROFESSIONAL GUARDIANS, LLC VS RALPH W. THOMAS, ET AL 2D2022-0754 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-003251

Parties

Name PEGGY DEVIVO
Role Petitioner
Status Active
Representations KEITH D. MILLER, ESQ.
Name PROFESSIONAL GUARDIANS, LLC
Role Petitioner
Status Active
Name WORLD MISSIONARY EVANGELISM, INC.
Role Respondent
Status Active
Name RALPH W. THOMAS
Role Respondent
Status Active
Representations JAMES C. MC CLENDON, I I, ESQ., LORNE O. LIECHTY, ESQ., SAM BOONE, JR., ESQ., HANK B. CAMPBELL, ESQ.
Name KELLY WALKER
Role Respondent
Status Active
Name AFRICA INLAND MISSION, INC.
Role Respondent
Status Active
Name KEVIN THOMAS
Role Respondent
Status Active
Name N/K/A ONE MISSION SOCIETY USA, INC.
Role Respondent
Status Active
Name KIMBERLY THOMAS
Role Respondent
Status Active
Name TRUST AGREEMENT OF JOSEPH THOMAS
Role Respondent
Status Active
Name FBO NAZARENE WORLD MISSION SOCIETY
Role Respondent
Status Active
Name HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Role Respondent
Status Active
Name O.M.S. INTERNATIONAL, INC.
Role Respondent
Status Active
Name TRANS WORLD RADIO, INC.
Role Respondent
Status Active
Name FOOD FOR THE HUNGRY
Role Respondent
Status Active
Name TRINITY COLLEGE OF FLORIDA, INC.
Role Respondent
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of AFRICA INLAND MISSION, INC.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-05-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of petitioner's status report informing this court that the trialcourt has vacated the order sought to be reviewed, the petition for writ of certiorari isdismissed.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MAY 12, 2022 ORDER
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PEGGY DEVIVO
Docket Date 2022-05-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the status report filed by petitioner on May 12, 2022,petitioner shall show cause with 15 days why this proceeding should not be dismissedas moot.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by May 25, 2022.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT, TRANS WORLD RADIO, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RALPH W. THOMAS
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEGGY DEVIVO
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment 2023-10-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
45000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
28848.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
435.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-24
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-24
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
436080.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-6155069
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1964-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351589.95
Current Approval Amount:
351589.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353504.16

Date of last update: 01 Jun 2025

Sources: Florida Department of State