Search icon

TRINITY BROADCASTING OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
EVERETT, MICHAEL Agent 4525 VINELAND ROAD, STE 200, ORLANDO, FL 32711

Vice President

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

Treasurer

Name Role Address
Mittan, James A Treasurer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Chief Financial Officer

Name Role Address
Mittan, James A Chief Financial Officer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Secretary

Name Role Address
Tuccillo, Margaret C Secretary 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Asst. Secretary

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

Director

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

President

Name Role Address
CROUCH, MATTHEW W President 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Fictitious Names

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

Events

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

Documents

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