Search icon

TRINITY UNITED PRESBYTERIAN CHURCH, INCORPORATED, TALLAHASSEE, FLORIDA - Florida Company Profile

Company Details

Entity Name: TRINITY UNITED PRESBYTERIAN CHURCH, INCORPORATED, TALLAHASSEE, FLORIDA
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: 05 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: 735166
FEI/EIN Number 592424579

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

Address: 620 GORE AVE, TALLAHASSEE, FL, 32310
Mail Address: P.O. BOX 5796, TALLAHASSEE, FL, 32314-5796, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brickler Alexander D Elde 620 GORE AVE, TALLAHASSEE, FL, 32310
Bush Vivian Elder/C Vivi 2626 Graves Rd, TALLAHASSEE, FL, 32303
Bush Vivian Elde 2626 Graves Road, TALLAHASSEE, FL, 32303
Barrett Barbara J Treasurer 4087 Roscrea Drive, TALLAHASSEE, FL, FL, 32309
Barrett Barbara J Agent 4087 Roscrea Drive, TALLAHASSEE, FL, 32309
Roache Gwendolyn Elder Elde 3607 Monmonth Ct, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 Barrett, Barbara Jean -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4087 Roscrea Drive, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2014-04-14 620 GORE AVE, TALLAHASSEE, FL 32310 -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 620 GORE AVE, TALLAHASSEE, FL 32310 -

Documents

Name Date
REINSTATEMENT 2024-05-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State