Entity Name: | TRINITY COMMUNITY DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 17 Apr 2000 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | N00000002514 |
FEI/EIN Number |
593639325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1248 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
Mail Address: | P.O. BOX 918, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL EUGENE | President | 1120 E.DOGWOOD STREET, MONTICELLO, FL, 32344 |
HALL EUGENE | Director | 1120 E.DOGWOOD STREET, MONTICELLO, FL, 32344 |
MADISON MARY | Vice President | 1248 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
MADISON MARY | Director | 1248 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
MAYS KIMBERLY | Secretary | 265 MARVIN STREET, MONTICELLO, FL, 32344 |
MAYS KIMBERLY | Treasurer | 265 MARVIN STREET, MONTICELLO, FL, 32344 |
MAYS KIMBERLY | Director | 265 MARVIN STREET, MONTICELLO, FL, 32344 |
WASHINGTON CLYNELL | Director | 1248 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
SLOAN BEVERLY | Director | 1248 N. JEFFERSON ST., MONTICELLO, FL, 32344 |
SAUNDERS FARNITA L | Agent | 720 N. RAILROAD ST., MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-26 | 1248 N. JEFFERSON ST., MONTICELLO, FL 32344 | - |
AMENDMENT | 2003-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-04 | 1248 N. JEFFERSON ST., MONTICELLO, FL 32344 | - |
NAME CHANGE AMENDMENT | 2002-01-23 | TRINITY COMMUNITY DEVELOPMENT CORPORATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-08-26 |
ANNUAL REPORT | 2003-04-04 |
Amendment | 2003-04-04 |
Name Change | 2002-01-23 |
ANNUAL REPORT | 2001-09-12 |
Domestic Non-Profit | 2000-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State