Search icon

TRINITY OAKS WOMEN'S ASSOCIATION, INC.

Company Details

Entity Name: TRINITY OAKS WOMEN'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: N00000000467
FEI/EIN Number 593619830
Address: 11228 Wedgemere Dr, Trinity, FL, 34655, US
Mail Address: 11228 Wedgemere Dr, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Jane Agent 11228 Wedgemere Dr, Trinity, FL, 34655

President

Name Role Address
Hurst Darlene President 10511 Gooseberry Ct, Trinity, FL, 34655

Vice President

Name Role Address
Navatta Donna Vice President 15805 Stable Run Drive, Spring Hill, FL, 34610

Secretary

Name Role Address
Wickett Barbara Secretary 8106 Tantallon Way, Trinity, FL, 34655

Treasurer

Name Role Address
Garcia Jane Treasurer 11228 Wedgemere Dr, Trinity, FL, 34655

Director

Name Role Address
SEBACHER JANIS Director 1875 KINSMERE DR., TRINITY, FL, 34655
Sasek Roberta Director 8345 Kabardin Ct, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 11228 Wedgemere Dr, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 11228 Wedgemere Dr, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2023-02-14 11228 Wedgemere Dr, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2023-02-14 Garcia, Jane No data
REINSTATEMENT 2019-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2000-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State