Search icon

TRINITY TOWERS SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards. Financial Assistance

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
Recipient TRINITY TOWERS SOUTH INC
Recipient Name Raw TRINITY TWRS S INC OA
Recipient UEI HRYKDP9KD7K1
Recipient DUNS 039077375
Recipient Address C O SUN BANK N A, P O BOX 1630, MELBOURNE, BREVARD, FLORIDA, 32902-1630
Obligated Amount 1253944.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient TRINITY TOWERS SOUTH INC
Recipient Name Raw TRINITY TWRS S INC OA
Recipient UEI HRYKDP9KD7K1
Recipient DUNS 039077375
Recipient Address C O SUN BANK N A, P O BOX 1630, MELBOURNE, BREVARD, FLORIDA, 32902-1630
Obligated Amount 41000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State