Entity Name: | TRINITY CHRISTIAN FELLOWSHIP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2011 (13 years ago) |
Document Number: | N00000005396 |
FEI/EIN Number |
651022936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N East Ave, SARASOTA, FL, 34234, US |
Mail Address: | P.O. Box 235, SARASOTA, FL, 34270-0235, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH R. VINCENT I | President | 4630 61st Dr. East, Bradenton, FL, 34203 |
SMITH R. VINCENT I | Director | 4630 61st Dr. East, Bradenton, FL, 34203 |
WHIGHAM DOROTHY | Director | 3006 MAPLE AVE, SARASOTA, FL, 34234 |
HAYNES RONALD | Director | 1925 Northgate Blvd, Sarasota, FL, 34234 |
SMITH R. VINCENT I | Agent | 677 North Washington Blvd., SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000122454 | TRINITY YOUTH AND FAMILY SERVICES, INC. | EXPIRED | 2009-06-17 | 2024-12-31 | - | POST OFFICE BOX 232, TALLEVAST, FL, 34270 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 1800 N East Ave, UNIT 104, SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | SMITH, R. VINCENT III | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-30 | 677 North Washington Blvd., Suite 5, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1800 N East Ave, UNIT 104, SARASOTA, FL 34234 | - |
REINSTATEMENT | 2011-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2002-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State