Search icon

TRINITY UNITED METHODIST CHURCH OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY UNITED METHODIST CHURCH OF WEST PALM BEACH, 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: 25 Jun 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: 714827
FEI/EIN Number 591726789

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

Address: 1401 9TH STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: PO BOX 1361, WEST PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN-CARGO MARGUERITE Director 11015 LEGACY LANE, PALM BEACH GARDENS, FL, 334103612
JACKSON FLORA DM 2522 CANTERBURY DRIVE NORTH, RIVIERA BEACH, FL
BURKS BYRON JDr. Treasurer 11791 STONEHAVENWAY, WEST PALM BEACH, FL, 33412
Raing Sherman R Trustee 609 Clear Lake Ave, West Palm Beach, FL, 33401
MILLER JR WILLIE Agent 1022 23 rd STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-08 1022 23 rd STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2016-09-08 MILLER JR, WILLIE -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 1401 9TH STREET, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2007-11-14 - -
CHANGE OF MAILING ADDRESS 2007-11-14 1401 9TH STREET, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2016-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State