Search icon

HOLY TRINITY EPISCOPAL CHURCH OF WEST PALM BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLY TRINITY EPISCOPAL 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: 29 Dec 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: 722353
FEI/EIN Number 590766983

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

Address: 211 TRINITY PLACE, WEST PALM BEACH, FL, 33401-6132, US
Mail Address: 211 TRINITY PLACE, WEST PALM BEACH, FL, 33401-6132, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANTHAM KIRK Chan 211 TRINITY PLACE, WEST PALM BEACH, FL, 33401
Heijmen Rutger-Jan Past 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132
Proctor John Treasurer 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132
Randolph John WJr. W 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132
GRANTHAM KIRK P Agent 1410 GEORGIA AVE, WEST PALM BEACH, FL, 33401
Lofaso Elizabeth DJW 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132
Haines David Cler 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132
Randolph John WJr. Sr 211 TRINITY PLACE, WEST PALM BEACH, FL, 334016132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-24 GRANTHAM, KIRK P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 1410 GEORGIA AVE, WEST PALM BEACH, FL 33401 -
AMENDMENT 2006-04-03 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-22 211 TRINITY PLACE, WEST PALM BEACH, FL 33401-6132 -
CHANGE OF MAILING ADDRESS 1990-02-22 211 TRINITY PLACE, WEST PALM BEACH, FL 33401-6132 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37625.00
Total Face Value Of Loan:
37625.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37625
Current Approval Amount:
37625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38065.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State