Search icon

TRINITY TRIUMPHANT TABERNACLE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY TRIUMPHANT TABERNACLE, 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: 30 Aug 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N02000006641
FEI/EIN Number 141845339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1398 Johnson Ave, Haines City, FL, 33844, US
Mail Address: 207 Lake Region Bvld. S, Winter Haven, FL, 33881, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALBERT JSr. Director 2409 NIGHTINGALE LANE, KISSIMMEE, FL, 34746
WILLIAMS ANN Director 2409 NIGHTINGALE LANE, KISSIMMEE, FL, 34746
WILLIAMS ANN Vice President 2409 NIGHTINGALE LANE, KISSIMMEE, FL, 34746
ROBINSON EVA M Director 207 LAKE REGION BLVD S., WINTER HAVEN, FL, 33881
ROBINSON EVA M Secretary 207 LAKE REGION BLVD S., WINTER HAVEN, FL, 33881
ROBINSON EVA M Agent 207 LAKE REGION BLVD S., WINTER HAVEN, FL, 33881
WILLIAMS ALBERT JSr. President 2409 NIGHTINGALE LANE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1398 Johnson Ave, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2020-06-29 1398 Johnson Ave, Haines City, FL 33844 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ROBINSON, EVA MAE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 207 LAKE REGION BLVD S., WINTER HAVEN, FL 33881 -
AMENDMENT AND NAME CHANGE 2015-10-26 TRINITY TRIUMPHANT TABERNACLE, INC. -
NAME CHANGE AMENDMENT 2004-09-29 HILL TOP CITADEL CHRISTIAN CENTER OF HAINES CITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State