Search icon

TRINITY RESTORATIONS OUTREACH, INC - Florida Company Profile

Company Details

Entity Name: TRINITY RESTORATIONS OUTREACH, 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: 27 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N10000008764
FEI/EIN Number 273291906

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

Address: 5021 W. OAKLAND PARK BLVD. #207, LAUDERDALE LAKES, FL, 33313
Mail Address: 1511 Pin Oak Lane SE, Conyers, GA, 30094, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLEOD VICTOR Director 5021 W. OAKLAND PARK BLVD. #207, LAUDERDALE LAKES, FL, 33313
COOPER GREGORY D Director 336 SW 1ST STREET, POMPANO BEACH, FL, 33060
WOODS LORNA Director 6115 ABBOTTS BRIDGE ROAD #1304, JOHNS CREEK, GA, 30097
ROBINSON CHAD Treasurer 721 NW 18TH STREET, POMPANO BEACH, FL, 33060
ROBINSON CHAD Director 721 NW 18TH STREET, POMPANO BEACH, FL, 33060
SMITH-HILL VIRGINIA Secretary 354 E REHILL STREET, LECANTO, FL, 34461
SMITH-HILL VIRGINIA Director 354 E REHILL STREET, LECANTO, FL, 34461
MCCLEOD VICTOR Agent 5021 W. OAKLAND PARK BLVD. #207, LAUDERDALE LAKES, FL, 33313
COOPER GREGORY D Vice President 336 SW 1ST STREET, POMPANO BEACH, FL, 33060
WOODS LORNA Vice President 6115 ABBOTTS BRIDGE ROAD #1304, JOHNS CREEK, GA, 30097

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-25 5021 W. OAKLAND PARK BLVD. #207, LAUDERDALE LAKES, FL 33313 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 MCCLEOD, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2011-05-08
Domestic Non-Profit 2010-08-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3291906 Corporation Unconditional Exemption 5021 W OAKLAND PARK BLVD APT 207, LAUD LAKES, FL, 33313-1588 2019-09
In Care of Name % VICTOR MCCLEOD
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Organization for Public Safety Testing, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-09
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2014-01-15
Revocation Posting Date 2019-09-28
Exemption Reinstatement Date 2014-01-15

Determination Letter

Final Letter(s) FinalLetter_27-3291906_TRINITYRESTORATIONSOUTREACHINC_08262019_01.tif
FinalLetter_27-3291906_TRINITYRESTORATIONSOUTREACHINC_11302010_01.tif

Form 990-N (e-Postcard)

Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W OAKLAND PARK BLVD APT 207, LAUD LAKES, FL, 33313, US
Principal Officer's Name Victor Mccleod
Principal Officer's Address 1511 Pinoak Ln SE, Conyers, GA, 30094, US
Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W Oakland Park Blvd 207, Lauderdale Lakes, FL, 33313, US
Principal Officer's Name Victor McCleod
Principal Officer's Address 1511 Pin Oak Lane SE, Conyers, GA, 30094, US
Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W Oakland Park Blvd 207, LAUDERDALE LAKES, FL, 33313, US
Principal Officer's Name Victor McCleod
Principal Officer's Address 1511 Pin Oak Lane SE, Conyers, GA, 30094, US
Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W Oakland Park Blvd 207, Lauderdale Lakes, FL, 33313, US
Principal Officer's Name Victor McCleod
Principal Officer's Address 1511 Pin Oak Lane SE, Conyers, GA, 30094, US
Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W Oakland Park Blvd 207, Lauderdale Lakes, FL, 33313, US
Principal Officer's Name Victor McCleod
Principal Officer's Address 185 Spring Lake Terrace, Covington, GA, 30016, US
Organization Name TRINITY RESTORATIONS OUTREACH
EIN 27-3291906
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5021 W Oakland Park Blvd 207, Lauderdale Lakes, FL, 33313, US
Principal Officer's Name Victor McCleod
Principal Officer's Address 5021 W Oakland Park Blvd 207, Lauderdale Lakes, FL, 33313, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State