Search icon

TRINITY EPISCOPAL CATHEDRAL, INC.

Company Details

Entity Name: TRINITY EPISCOPAL CATHEDRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Feb 1971 (54 years ago)
Document Number: 720203
FEI/EIN Number 59-0838103
Address: 1545 North Bayshore Drive, MIAMI, FL 33132
Mail Address: 464 NE 16TH ST, MIAMI, FL 33132-1220
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Charles Holland Agent 464 NE 16th Street, Miami, FL 33132

President

Name Role Address
Eaton, Peter D., Bishop President 464 NE 16TH ST, MIAMI, FL 33132-1220

Director

Name Role Address
Eaton, Peter D., Bishop Director 464 NE 16TH ST, MIAMI, FL 33132-1220
Kretsch, Steve Director 464 NE 16TH ST, MIAMI, FL 33132-1220
Kenyon, Faith Director 464 NE 16TH ST, MIAMI, FL 33132-1220
Clarke, Audrey Jackie Director 464 Northeast 16th Street, Miami, FL 33132
Maconaughey, Debra Director 464 Northeast 16th Street, Miami, FL 33132
Alegret, Rolando Director 464 Northeast 16th Street, Miami, FL 33132
Daane, Beau Director 464 Northeast 16th Street, Miami, FL 33132
van Brackel, Yuly Director 464 Northeast 16th Street, Miami, FL 33132

Vice President

Name Role Address
Roberson, Jason Daniel, Provost Vice President 464 Northeast 16th Street, Miami, FL 33132

Senior Warden

Name Role Address
Hibshman, Edward Senior Warden 464 Northeast 16th Street, Miami, FL 33132

Junior Warden

Name Role Address
Cunningham, Thomas Junior Warden 464 Northeast 16th Street, Miami, FL 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 1545 North Bayshore Drive, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-11-30 Johnson, Charles Holland No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 464 NE 16th Street, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2010-04-12 1545 North Bayshore Drive, MIAMI, FL 33132 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-05
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State