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
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
WILSON JR DONALD H Agent 245 SOUTH CENTRAL AVE, BARTOW, FL, 33830
Walker Byron SRW 2100 Dynamite Rd, Bartow, FL, 33830
Miller Keith JRW 755 S Broadway 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 Jun 2025

Sources: Florida Department of State