Search icon

HOLY TRINITY EPISCOPAL FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
JOPLING, JOHN D, ESQ Agent 2631 NW 41st Street, Bldg B, GAINESVILLE, FL 32606

President

Name Role Address
GENDREAU, BRIAN D President 6605 SW 37TH WAY, GAINESVILLE, FL 32608

Trustee

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

Secretary

Name Role Address
ALSOBROOK, Elizabeth P. Secretary 6621 NW 50TH LANE, GAINESVILLE, FL 32653

Events

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

Documents

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