Search icon

TRINITY COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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