Search icon

TRINITY CHRISTIAN FELLOWSHIP CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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