Search icon

TRAILER ESTATES COVENANT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TRAILER ESTATES COVENANT 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: 14 Aug 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: 713184
FEI/EIN Number 592348762

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

Address: 6828 CANADA BLVD, TRAILER ESTATES, BRADENTON, FL, 34207, US
Mail Address: P.O. BOX 6150, TRAILER ESTATES, BRADENTON, FL, 34281-6150, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON DONALD CREV. President 6828 CANADA BLVD, BRADENTON, FL, 342816150
OLSON DONALD CREV. Director 6828 CANADA BLVD, BRADENTON, FL, 342816150
Burns Robert Treasurer 2114 Minnesota, Bradenton, FL, 34281
Burns Robert Director 2114 Minnesota, Bradenton, FL, 34281
Simonich Sandra Secretary 6816 Massachusetts, BRADENTON, FL, 34281
Kirkpatrick Timothy JREV. Chairman 1813 MINNESOTA, BRADENTON, FL, 34281
Kirkpatrick Timothy JREV. Director 1813 MINNESOTA, BRADENTON, FL, 34281
OLSON DONALD CREV Agent 6828 CANADA BLVD, BRADENTON, FL, 34207
Lockwood Elaine M Director 6803 Massachusetts, Bradenton, FL, 34281

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 6828 CANADA BLVD, TRAILER ESTATES, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 6828 CANADA BLVD, Trailer Estates, BRADENTON, FL 34207 -
NAME CHANGE AMENDMENT 2020-05-11 TRAILER ESTATES COVENANT CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2018-04-23 OLSON, DONALD C., REV -
CHANGE OF MAILING ADDRESS 2012-04-24 6828 CANADA BLVD, TRAILER ESTATES, BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
Name Change 2020-05-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State