Search icon

TRINITY CHURCH AOG INC - Florida Company Profile

Company Details

Entity Name: TRINITY CHURCH AOG 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: 08 May 1980 (45 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: 752404
FEI/EIN Number 592002993

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

Address: 1350 E. LAKE ROAD, N., TARPON SPRINGS, FL, 34688, US
Mail Address: 1350 E. LAKE ROAD, N., TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSHUA D President 1370 EAST LAKE RD. N, TARPON SPRINGS, FL, 34688
MORALES JOSHUA D Treasurer 1370 EAST LAKE RD. N, TARPON SPRINGS, FL, 34688
MORALES JOSHUA D Agent 1350 EAST LAKE RD. N, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130255 TRINITY CHURCH EXPIRED 2017-11-29 2022-12-31 - 1350 EAST LAKE RD N, TARPON SPRINGS, FL, 34688
G13000001591 HEART 4 HOPE AUTISM EXPIRED 2013-01-04 2018-12-31 - HIGHEST PRAISE FAMILY CHURCH INC., 1350 EAST LAKE RD. NO., TARPON SPRINGS, FL, 34688
G10000010437 IMPACT FAMILY MINISTRIES EXPIRED 2010-02-02 2015-12-31 - 6416 DELAWARE AVE., NEW PORT RICHEY, FL, 34653
G09055900332 THE PRAYER AND CRISIS REFERRAL NETWORK EXPIRED 2009-02-24 2014-12-31 - 1350 EAST LAKE ROAD NORTH, TARPON SPRINGS, FL, 34688--630

Events

Event Type Filed Date Value Description
MERGER 2023-12-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N06000001443. MERGER NUMBER 100000247291
REGISTERED AGENT NAME CHANGED 2018-10-03 MORALES, JOSHUA D -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2018-03-23 TRINITY CHURCH AOG INC -
AMENDMENT 2017-01-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 1350 EAST LAKE RD. N, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 1350 E. LAKE ROAD, N., TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2006-04-30 1350 E. LAKE ROAD, N., TARPON SPRINGS, FL 34688 -
NAME CHANGE AMENDMENT 2001-04-03 HIGHEST PRAISE FAMILY CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-21
REINSTATEMENT 2018-10-03
Amendment and Name Change 2018-03-23
ANNUAL REPORT 2017-03-15
Amendment 2017-01-27
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722527105 2020-04-14 0455 PPP 1350 EAST LAKE RD N, TARPON SPRINGS, FL, 34688-6301
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15722.5
Loan Approval Amount (current) 15722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34688-6301
Project Congressional District FL-13
Number of Employees 5
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15919.47
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State