Search icon

TRINITY WORLD MISSIONS, INC.

Branch

Company Details

Entity Name: TRINITY WORLD MISSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 25 Nov 2015 (9 years ago)
Branch of: TRINITY WORLD MISSIONS, INC., KENTUCKY (Company Number 0524735)
Document Number: F15000005311
FEI/EIN Number 611399088
Address: 1220 E Avery Street, PENSACOLA, FL, 32503, US
Mail Address: 1220 E Avery Street, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: KENTUCKY

Agent

Name Role Address
BENZINGER CHRIS Agent 1220 E Avery Street, PENSACOLA, FL, 32503

Vice Chairman

Name Role Address
KHYM HEATHER Vice Chairman 4424 Townline Road, ABBOTSFORD, V4X 17

Treasurer

Name Role Address
KHYM HEATHER Treasurer 4424 Townline Road, ABBOTSFORD, V4X 17

Director

Name Role Address
FITZGERALD JOSEPH REV Director 2000 Jackson Avenue, SEAFORD, NY, 11783
MCSHANE CHRISTINA Director 6100 N 3rd Street, Phoenix, AZ, 85012

Vice President

Name Role Address
FITZGERALD JOSEPH REV Vice President 2000 Jackson Avenue, SEAFORD, NY, 11783

Secretary

Name Role Address
MCSHANE CHRISTINA Secretary 6100 N 3rd Street, Phoenix, AZ, 85012

President

Name Role Address
Benzinger Chris President 1220 E Avery Street, PENSACOLA, FL, 32503

Chairman

Name Role Address
BENZINGER MICHELLE Chairman 1220 E Avery Street, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081907 ABIDING TOGETHER EXPIRED 2019-08-01 2024-12-31 No data 1220 E AVERY ST, PENSACOLA, FL, 32503
G19000063939 GREENHOUSE COLLECTIVE EXPIRED 2019-06-03 2024-12-31 No data 1220 E AVERY ST, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1220 E Avery Street, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2017-02-16 1220 E Avery Street, PENSACOLA, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1220 E Avery Street, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-11
Foreign Non-Profit 2015-11-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State