Search icon

VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL INC. - Florida Company Profile

Company Details

Entity Name: VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL 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: 22 Aug 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: 727231
FEI/EIN Number 591907202

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

Address: 9330 S.R. 54, TRINITY, FL, 34655, US
Mail Address: 9330 S.R. 54, VOLUNTEERS, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tilford Bobby Director 9330 S.R. 54, TRINITY, FL, 34655
WILLIAMS MARTHA Treasurer 9330 S.R. 54, TRINITY, FL, 34655
GELLER JUDITH Director 9330 S.R. 54, TRINITY, FL, 34655
WALLEN RORY President 9330 S.R. 54, TRINITY, FL, 34655
Williams Martha STREASUR Agent 9330 S.R. 54, TRINITY, FL, 34655
Tadda Barbara Director 9330 S.R. 54, TRINITY, FL, 34655
Martinez Ceci Director 9330 S.R. 54, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-07-19 VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL INC. -
REGISTERED AGENT NAME CHANGED 2022-03-09 Williams, Martha S, TREASURER -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 9330 S.R. 54, VOLUNTEERS, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2012-04-28 9330 S.R. 54, TRINITY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 9330 S.R. 54, TRINITY, FL 34655 -
AMENDMENT AND NAME CHANGE 2011-10-17 MEDICAL CENTER OF TRINITY VOLUNTEERS, INC. -
REINSTATEMENT 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-12-03 COMMUNITY HOSPITAL VOLUNTEERS, INC. -
NAME CHANGE AMENDMENT 1987-06-22 VOLUNTEERS OF NEW PORT RICHEY HOSPITAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-08
Amendment and Name Change 2022-07-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1907202 Corporation Unconditional Exemption 9330 STATE ROAD 54, TRINITY, FL, 34655-1808 2007-06
In Care of Name % ROBERT P MILLER VOLUNTEER TREAS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Health Support Services
Sort Name -

Form 990-N (e-Postcard)

Organization Name VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL INC
EIN 59-1907202
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, Trinity, FL, 34655, US
Principal Officer's Name Joseph Pianese
Principal Officer's Address 9330 State Road 54, Trinity, FL, 34655, US
Organization Name VOLUNTEERS OF HCA FLORIDA TRINITY HOSPITAL INC
EIN 59-1907202
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Rd 54, TRINITY, FL, 34655, US
Principal Officer's Name Martha Williams
Principal Officer's Address 9330 State Rd 54, TRINITY, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, Trinity, FL, 34655, US
Principal Officer's Name Martha S Williams
Principal Officer's Address 9330 State Road 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, Trinity, FL, 34655, US
Principal Officer's Name Ryan Knowles
Principal Officer's Address 9330 State Road 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, NEW PORT RICHEY, FL, 34655, US
Principal Officer's Name ROBERT MILLER
Principal Officer's Address 9330 State Road 54, NEW PORT RICHEY, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 SR 54, Trinity, FL, 34655, US
Principal Officer's Name Robert P Miller
Principal Officer's Address 9330 SR 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, Trinity, FL, 34655, US
Principal Officer's Name Robert Miller
Principal Officer's Address 9330 State Road 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 sr 54, Trinity, FL, 34655, US
Principal Officer's Name Robert miller
Principal Officer's Address 9330 SR 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 SR 54, Trinity, FL, 34655, US
Principal Officer's Name Robert Miller-Volunteer Svcs Dept
Principal Officer's Address 9330 SR 54, Trinity, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 State Road 54, Trinity, FL, 346551808, US
Principal Officer's Name Robert P Miller
Principal Officer's Address 9330 State Road 54, Trinity, FL, 346551808, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 state road 54, NEW PORT RICHEY, FL, 34655, US
Principal Officer's Name robert p miller
Principal Officer's Address 9646 CAVENDISH CT, NEW PORT RICHEY, FL, 34655, US
Organization Name MEDICAL CENTER OF TRINITY VOLUNTEERS INC
EIN 59-1907202
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9330 state road 54, trinity, FL, 34655, US
Principal Officer's Name robert p miller
Principal Officer's Address 9330 state road 54, trinity, FL, 34655, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State