Search icon

TRINITY METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRINITY METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 1966 (59 years ago)
Date of dissolution: 22 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: 710771
FEI/EIN Number 590994567

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

Address: 3901 N.E. 22ND AVE., LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 3901 N.E. 22ND AVE., LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velasco Ruben President 536 Coral Way, Coral Gables, FL, 33134
Betancourt Gustavo Vice President 536 Coral Way, Coral Gables, FL, 33134
Sayago Norma Secretary 536 Coral Way, Coral Gables, FL, 33134
Sayago Norma Agent 536 Coral Way, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023394 TRINITY UNITED METHODIST CHURCH EXPIRED 2014-03-06 2024-12-31 - 3901 NE 22ND AVENUE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-20 Sayago, Norma -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 536 Coral Way, Coral Gables, FL 33134 -
REINSTATEMENT 2005-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-05-12 3901 N.E. 22ND AVE., LIGHTHOUSE POINT, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 3901 N.E. 22ND AVE., LIGHTHOUSE POINT, FL 33064 -
AMENDMENT 1987-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-05-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.03
Total Face Value Of Loan:
15810.03

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15810
Current Approval Amount:
15810.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15979.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State