Search icon

HOLY TRINITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TRINITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: 753660
FEI/EIN Number 592066801

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

Address: 11200 ELGIN BOULEVARD, SPRING HILL, FL, 34608-2110, US
Mail Address: 11200 ELGIN BOULEVARD, SPRING HILL, FL, 34608-2110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONISHENKO ALEX Vice President 86 SURREY BEND, BROOKSVILLE, FL, 34613
Pinkowski Lydia Treasurer 7431 Glasgow Road, Week I Wachee, FL, 34613
Romanyak Debra Secretary 21327 Hunter Hill Drive, Dade City, FL, 33523
Romanyak John President 21327 Hunter Hill Drive, Dade City, FL, 33523
Ragone Karen Fina 2045 De Carlo Ave, Spring Hill, FL, 34608
Pinkowski Lydia Agent 7431 Glasgow Road, Weeki Wachee, FL, 346137465

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 - -
REGISTERED AGENT NAME CHANGED 2020-11-10 Pinkowski, Lydia -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 7431 Glasgow Road, Weeki Wachee, FL 34613-7465 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 11200 ELGIN BOULEVARD, SPRING HILL, FL 34608-2110 -
CHANGE OF MAILING ADDRESS 2009-03-25 11200 ELGIN BOULEVARD, SPRING HILL, FL 34608-2110 -

Court Cases

Title Case Number Docket Date Status
WILLIAM E. GAYLOR, I I I ESQ. VS JOHN JACKIE GREEN, ET AL 2D2015-2831 2015-06-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5365-ES-4

Parties

Name WILLIAM E. GAYLOR, I I I, ESQ.
Role Appellant
Status Active
Representations JEFFREY A. EISEL, ESQ., HAMDEN H. BASKIN, I I I, ESQ.
Name ESTATE OF ELAIN VASEL
Role Appellant
Status Active
Name JOHN JACKIE GREEN
Role Appellee
Status Active
Representations NICHOLAS A. BROWN , ESQ., VERNON SWARTSEL, ESQ., DOMINIC KOUFFMAN, ESQ., GARY M. SCHAAF, ESQ., BARRY F. SPIVEY, ESQ., GWYNNE A. YOUNG, ESQ., W. FLETCHER BELCHER, ESQ., MICHAEL E. BOUTZOUKAS, ESQ., DANIEL K. BEAN, ESQ., SARAH S. BUTTERS, ESQ.
Name JENOLIA LEACH
Role Appellee
Status Active
Name HOLY TRINITY CHURCH, INC.
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name LOUIE CHUGRANIS
Role Appellee
Status Active
Name HOLY APOSTLE GREEK ORTHODOX
Role Appellee
Status Active
Name THE ARTHRITIS FOUNDATION, INC.
Role Appellee
Status Active
Name ST. MICHAELS HOME FOR THE AGED
Role Appellee
Status Active
Name SABAL TRUST COMPANY
Role Appellee
Status Active
Name JAMES D. VASILAKIS REVOCABLE
Role Appellee
Status Active
Name PETER COPALIS
Role Appellee
Status Active
Name MARIA CHUGRANIS
Role Appellee
Status Active
Name LYDIA CHUGRANIS
Role Appellee
Status Active
Name A/K/A JEANNE LEACH
Role Appellee
Status Active
Name NICK CHUGRANIS
Role Appellee
Status Active
Name S. P. C. A. OF METHUEN,
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee John Jackie Green's motion for appellate attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees.
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-11-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHAMES
Docket Date 2015-11-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ MBK
Docket Date 2015-10-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE TO COURT CORRECTING ERROR ON CAPTION OF APPELLANT'S INITIAL BRIEF AND APPELLEE'S ANSWER BRIEF
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-09-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-09-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE JOHN JACKIE GREEN'S ANSWER BRIEF BY APPELLEES NICK CHUGRANIS (INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHRISTINE VASILAKIS), LYDIA CHUGRANIS, MARIA CHUGRANIS, AND LOUIS CHUGRANIS
On Behalf Of JOHN JACKIE GREEN
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORDNote the joint notice regarding case caption filed 10/7/15 - cm
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM E. GAYLOR, I I I, ESQ.
Docket Date 2015-06-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2655883 Corporation Unconditional Exemption 1850 SW 60TH TER, MIRAMAR, FL, 33023-2906 1972-12
In Care of Name -
Group Exemption Number 2365
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_59-2655883_HOLYTRINTYROMANIANORTHODAYCHURCH_03012017_02.tif
FinalLetter_59-2655883_HOLYTRINTYROMANIANORTHODAYCHURCH_03012017_01.tif

Date of last update: 01 Apr 2025

Sources: Florida Department of State