Search icon

TRINITY CATHOLIC HIGH SCHOOL, INC.

Company Details

Entity Name: TRINITY CATHOLIC HIGH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 2009 (16 years ago)
Document Number: N09000004141
FEI/EIN Number 59-3646276
Address: 2600 SW 42ND ST, OCALA, FL 34471
Mail Address: 2600 SW 42ND ST., OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Simon, Theresa, COO / Chancellor Agent 50 E. ROBINSON ST., ORLANDO, FL 32801

President

Name Role Address
Pereira, Louis President 2600 SW 42ND ST., OCALA, FL 34471

Chairman

Name Role Address
McCracken, John, Reverend Chairman 2600 SW 42ND ST., OCALA, FL 34471

Principal

Name Role Address
Vassou, Tammie Principal 2600 SW 42ND ST., OCALA, FL 34471

Secretary

Name Role Address
Holcomb, Brett Thomas Secretary 2600 S.W. 42nd Street, Ocala, FL 34471

Officer

Name Role Address
Gould, Barbara, Sister Officer 2600 S.W. 42nd Street, Ocala, FL 34471
Garri, John Officer 2600 S.W. 42nd Street, Ocala, FL 34471
Seiler, Andy Officer 2600 S.W. 42nd Street, Ocala, FL 34471
Fortier, Henry Officer 50 East Robinson Street, Orlando, FL 32801
Simon, Theresa Officer 50 East Robinson Street, Orlando, FL 32801
Du Well, Ralph, Very Reverend Officer 2600 SW 42nd Street, Ocala, FL 34471
Noonan, John, Most Reverend Officer 2600 SW 42ND ST, OCALA, FL 34471

Other

Name Role Address
ZIRBEL, BETTY Other 2600 SW 42ND ST, OCALA, FL 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2600 SW 42ND ST, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Simon, Theresa, COO / Chancellor No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 50 E. ROBINSON ST., ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3646276 Association Unconditional Exemption 2600 SW 42ND ST, OCALA, FL, 34471-7771 1946-03
In Care of Name % DANIEL AUBIN
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Organization for Public Safety Testing
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9829787106 2020-04-15 0491 PPP 2600 SW 42ND ST, OCALA, FL, 34471-7771
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750000
Loan Approval Amount (current) 750000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7771
Project Congressional District FL-03
Number of Employees 122
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 759500
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Feb 2025

Sources: Florida Department of State