Entity Name: | HOLY TRINITY EPISCOPAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 11 Jun 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 May 2021 (4 years ago) |
Document Number: | 714743 |
FEI/EIN Number | 23-7010230 |
Address: | 100 NE 1st Street, GAINESVILLE, FL 32601 |
Mail Address: | 100 NE 1st Street, Gainesville, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOPLING, JOHN D, ESQ | Agent | 2631 NW 41st Street, Bldg B, GAINESVILLE, FL 32606 |
Name | Role | Address |
---|---|---|
GENDREAU, BRIAN D | President | 6605 SW 37TH WAY, GAINESVILLE, FL 32608 |
Name | Role | Address |
---|---|---|
GENDREAU, BRIAN D | Trustee | 6605 SW 37TH WAY, GAINESVILLE, FL 32608 |
ALSOBROOK, Elizabeth P. | Trustee | 6621 NW 50TH LANE, GAINESVILLE, FL 32653 |
Pierson, Ann | Trustee | 1831 NW 10th Avenue, Gainesville, FL 32605 |
BOYD -DAN- COMPANY INC | Trustee | No data |
DeLaney, Phyllis | Trustee | 429 NW 24th Street, Gainesville, FL 32607 |
Garrish, Lewis | Trustee | 5607 NW 52nd Avenue, Gainesville, FL 32653 |
Jopling, John | Trustee | 5323 NW 92nd Way, Gainesville, FL 32653 |
Radson, Marion | Trustee | 739 NW 23rd Street, Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
ALSOBROOK, Elizabeth P. | Secretary | 6621 NW 50TH LANE, GAINESVILLE, FL 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-05-13 | No data | No data |
REINSTATEMENT | 2020-01-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 100 NE 1st Street, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 2631 NW 41st Street, Bldg B, GAINESVILLE, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 100 NE 1st Street, GAINESVILLE, FL 32601 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-06 | JOPLING, JOHN D, ESQ | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-07 |
AMENDED ANNUAL REPORT | 2021-05-13 |
Amended and Restated Articles | 2021-05-13 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-01-06 |
Reg. Agent Change | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State