Entity Name: | TRINITY TOWERS SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Dec 1977 (47 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | 741076 |
FEI/EIN Number |
591848217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Mail Address: | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTERDAY STEPHEN W | President | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
THORNBURG WILLIAM | Secretary | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
MEEHAN RON | Vice President | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
WHITLEY BARBARA | Director | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
STALLARD THOMAS M | Treasurer | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
EASTERDAY STEPHEN W | Agent | 615 E NEW HAVEN AVE, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-12-31 | - | - |
VOLUNTARY DISS W/ NOTICE | 2013-12-31 | - | - |
AMENDMENT | 2013-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 615 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-02 | EASTERDAY, STEPHEN WREV | - |
AMENDMENT | 2003-10-31 | - | - |
REINSTATEMENT | 1996-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-17 | 615 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 1983-02-17 | 615 E NEW HAVEN AVE, MELBOURNE, FL 32901 | - |
Name | Date |
---|---|
Amendment | 2013-12-31 |
CORAPVDWN | 2013-12-31 |
Amendment | 2013-06-27 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-06-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FL292358201-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
||||||||||||||||||||||||||
FL292358201-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State