Search icon

TRINITY CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CHRISTIAN CENTER, 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: 26 Jul 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 1976 (49 years ago)
Document Number: 723971
FEI/EIN Number 591700889

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

Address: 4416 E. CR 540A, LAKELAND, FL, 33813
Mail Address: 4416 E. CR 540A, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULZEBOS PHILIP K. President 4338 DAVID CRUM LANE, LAKELAND, FL, 33813
HULZEBOS PHILIP K. Director 4338 DAVID CRUM LANE, LAKELAND, FL, 33813
Murphy James A Secretary 6813 Shimmering Drive, LAKELAND, FL, 33813
Murphy James A Director 6813 Shimmering Drive, LAKELAND, FL, 33813
Steverson Patricia Treasurer 6475 Bristol Oaks Dr., Lakeland, FL, 33811
Steverson Patricia Director 6475 Bristol Oaks Dr., Lakeland, FL, 33811
HULZEBOS PHILIP K. Agent 4338 DAVID CRUM LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 4416 E. CR 540A, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2008-04-23 4416 E. CR 540A, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 4338 DAVID CRUM LANE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 1997-04-07 HULZEBOS, PHILIP K. -
NAME CHANGE AMENDMENT 1976-09-26 TRINITY CHRISTIAN CENTER, INC. -
NAME CHANGE AMENDMENT 1974-07-05 TRINITY CHURCH OF POLK COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1700889 Association Unconditional Exemption 4416 E COUNTY ROAD 540A, LAKELAND, FL, 33813-3978 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458977309 2020-04-29 0455 PPP 4416 E COUNTY ROAD 540A, LAKELAND, FL, 33813-3978
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19802
Loan Approval Amount (current) 19802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-3978
Project Congressional District FL-18
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19953.34
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State