Search icon

TRINITY METROPOLITAN COMMUNITY CHURCH OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY METROPOLITAN COMMUNITY CHURCH OF GAINESVILLE, 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: 06 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2005 (20 years ago)
Document Number: N10997
FEI/EIN Number 592639251

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

Address: 11604 SW ARCHER ROAD, GAINESVILLE, FL, 32608, US
Mail Address: P O BOX 140535, GAINESVILLE, FL, 32614
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaPerriere Jacqueline Boar P O BOX 140535, GAINESVILLE, FL, 32614
MILLAY TAMARA A Treasurer P O BOX 140535, GAINESVILLE, FL, 32614
DEARLOVE CATHERINE Pastor P O BOX 140535, GAINESVILLE, FL, 32614
Weeks Margret E Boar P O BOX 140535, GAINESVILLE, FL, 32614
Young Lynn E Cler P O Box 140535, Gainesville, FL, 32614
Gauthier Suzanne Vice President P O Box 140535, Gainesville, FL, 32614
Young Lynn E Agent 11604 SW ARCHER RD., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Young, Lynn E -
REINSTATEMENT 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 11604 SW ARCHER ROAD, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 1992-07-22 11604 SW ARCHER ROAD, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 1988-08-04 11604 SW ARCHER RD., GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 1987-09-10 TRINITY METROPOLITAN COMMUNITY CHURCH OF GAINESVILLE, INC. -
AMENDMENT 1986-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State