Search icon

TRINITY FUND, LTD.

Company Details

Entity Name: TRINITY FUND, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 03 May 1995 (30 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: A95000000695
FEI/EIN Number 59-3316305
Address: 2024 Herschel Street, JACKSONVILLE, FL 32204
Mail Address: 2024 Herschel Street, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
948294 No data 1620 INDEPENDENT SQUARE, JACKSONVILLE, FL, 322202 No data

Filings since 2002-08-13

Form type REGDEX/A
File number 021-94829-4A
Filing date 2002-08-13
File View File

Agent

Name Role Address
Rudderman, Jason Agent C/O ROGERS, TOWERS, ET AL, 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000531326. CONVERSION NUMBER 500000234205
REGISTERED AGENT NAME CHANGED 2022-01-15 Rudderman, Jason No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2024 Herschel Street, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-01-10 2024 Herschel Street, JACKSONVILLE, FL 32204 No data
LP AMENDMENT 2008-02-26 No data No data
CONTRIBUTION CHANGE 2001-04-13 No data No data
CONTRIBUTION CHANGE 2000-05-12 No data No data
CONTRIBUTION CHANGE 1998-12-30 No data No data
CONTRIBUTION CHANGE 1997-12-24 No data No data
AMENDMENT 1997-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State