Search icon

HOLY TRINITY EPISCOPAL CHURCH OF BARTOW, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TRINITY EPISCOPAL CHURCH OF BARTOW, 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: 09 Jun 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: 763626
FEI/EIN Number 592388629

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

Address: 500 WEST STUART ST., BARTOW, FL, 33830-6200, US
Mail Address: P.O. BOX 197, BARTOW, FL, 33831, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camden Sharon SRW 980 Bear Creek Dr, Bartow, FL, 33830
Clements James Co 1295 S. Orange Ave, Bartow, FL, 33830
Clements James J 1295 S. Orange Ave, Bartow, FL, 33830
Toalster Becky REC 1015 S FLORAL AVE, BARTOW, FL, 33830
Troxler Wayne R Secretary 855 Azalea Dr, BARTOW, FL, 33830
FLETCHER CASEY A Treasurer 539 4TH STREET, HOMELAND, FL, 33847
Walker Byron Co 2100 Dynamite Rd, Bartow, FL, 33830
Walker Byron J 2100 Dynamite Rd, Bartow, FL, 33830
WILSON JR DONALD H Agent 245 SOUTH CENTRAL AVE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058483 TRINITY LEARNING CENTER OF BARTOW EXPIRED 2011-06-13 2016-12-31 - P. O. BOX 197, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-06-09 HOLY TRINITY EPISCOPAL CHURCH OF BARTOW, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 500 WEST STUART ST., BARTOW, FL 33830-6200 -
CHANGE OF MAILING ADDRESS 2009-04-28 500 WEST STUART ST., BARTOW, FL 33830-6200 -
REGISTERED AGENT NAME CHANGED 2002-03-29 WILSON JR, DONALD H -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 245 SOUTH CENTRAL AVE, BARTOW, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State