Search icon

LUTHERAN CHURCH OF THE HOLY TRINITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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