Search icon

TRI COMMUNITY CHAPLAIN CLUB, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRI COMMUNITY CHAPLAIN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Jun 2013 (12 years ago)
Branch of: TRI COMMUNITY CHAPLAIN CLUB, INC., NEW YORK (Company Number 2933579)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F13000002480
FEI/EIN Number 383695776

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

Address: 1046 Dixon Blvd, COCOA, FL, 32922
Mail Address: 1050 North Fiske Blvd, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOLLOWAY TONYA S Vice President 39 BENJOE DRIVE, AMITYVILLE, NY, 11701
DAVIS MARCI NSr. Exec 801 Cressa Circle, COCOA, FL, 32926
WALKER KEVIN Agent 1050 North Fiske Blvd, COCOA, FL, 32922
WALKER KEVIN LSr. President 1050 NORTH FISKE BLVD, COCOA, FL, 32922
WALKER KEVIN LJr. Treasurer 342 BAINBRIDGE STREET #2A, BROOKLYN, NY, 11233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057631 TRI COMMUNITY CHAPLAIN CORPS EXPIRED 2013-06-11 2018-12-31 - 1046 DIXON BLVD, SUITE 124, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 1050 North Fiske Blvd, Suite 402, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2015-09-28 1046 Dixon Blvd, Suite 124, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2015-09-28 WALKER, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 1046 Dixon Blvd, Suite 124, COCOA, FL 32922 -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-08-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-09-25
Amendment 2013-08-01
Foreign Non-Profit 2013-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State