Entity Name: | LUTHERAN CHURCH OF THE HOLY TRINITY, 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: | 27 May 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | 721044 |
FEI/EIN Number |
590917847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3712 EL PRADO BLVD, TAMPA, FL, 33629, US |
Mail Address: | 3712 EL PRADO BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lovell Conrad | Treasurer | 3108 E Emerson St., TAMPA, FL, 33629 |
MASSEY MATTHEW | President | 4207 S DALE MABRY HWY UNIT 10306, TAMPA, FL, 33611 |
SNYDER DAVID M | Agent | 4230 S MacDill Ave, TAMPA, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000044224 | HOLY TRINITY LUTHERAN SCHOOL | ACTIVE | 2020-04-22 | 2025-12-31 | - | 3712 W EL PRADO BLVD., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-03 | - | - |
AMENDMENT | 2020-02-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-13 | 4230 S MacDill Ave, E229, TAMPA, FL 33611 | - |
REINSTATEMENT | 2010-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2002-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-03-03 | SNYDER, DAVID M | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-01-28 | 3712 EL PRADO BLVD, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 1983-01-28 | 3712 EL PRADO BLVD, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-09 |
Amendment | 2023-11-03 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-26 |
Amendment | 2020-02-07 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-08-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State