Entity Name: | TRINITY BROADCASTING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2011 (14 years ago) |
Document Number: | 750421 |
FEI/EIN Number | 59-1991004 |
Mail Address: | 13600 Heritage Pkwy, Ste 200, Fort Worth, TX 76177 |
Address: | 13600 Heritage Parkway, STE 200, Fort Worth, TX 76177 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERETT, MICHAEL | Agent | 4525 VINELAND ROAD, STE 200, ORLANDO, FL 32711 |
Name | Role | Address |
---|---|---|
MAY, COLBY M | Vice President | 205 THIRD ST., S.E. ,, WASHINGTON, DE 20003 |
CROUCH, LAURIE | Vice President | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Mittan, James A | Treasurer | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Mittan, James A | Chief Financial Officer | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Tuccillo, Margaret C | Secretary | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
Fopma, Robert | Asst. Secretary | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Everett, Mike | Asst. Secretary | 4655 VINELAND ROAD, ORLANDO, FL 32711 |
Casoria, John B | Asst. Secretary | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Crouch, Cody | Asst. Secretary | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Crouch, Caylan | Asst. Secretary | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Name | Role | Address |
---|---|---|
CROUCH, MATTHEW W | Director | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
CROUCH, LAURIE | Director | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
MAY, COLBY M | Director | 205 THIRD ST., S.E. ,, WASHINGTON, DE 20003 |
Name | Role | Address |
---|---|---|
CROUCH, MATTHEW W | President | 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000138174 | LAKESIDE PARK ESTATES | EXPIRED | 2017-12-18 | 2022-12-31 | No data | 2442 MICHELLE DR, TUSTIN, CA, 92780 |
G13000072554 | GOLD, FRANKINCENSE AND MYRRH GIFT SHOP | EXPIRED | 2013-07-19 | 2018-12-31 | No data | 3324 PEMBROKE ROAD, PEMBROKE ROAD, FL, 33021 |
G08148900253 | LAKE TRINITY ESTATES | EXPIRED | 2008-05-27 | 2013-12-31 | No data | 3324 PEMBROKE ROAD, PEMBROKE PARK, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 13600 Heritage Parkway, STE 200, Fort Worth, TX 76177 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 4525 VINELAND ROAD, STE 200, ORLANDO, FL 32711 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 13600 Heritage Parkway, STE 200, Fort Worth, TX 76177 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | EVERETT, MICHAEL | No data |
REINSTATEMENT | 2011-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 1980-01-24 | TRINITY BROADCASTING OF FLORIDA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State