Search icon

TRINITY CONGREGATIONAL UNITED CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CONGREGATIONAL UNITED CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1986 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N14558
FEI/EIN Number 592470033

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

Address: 1011 SR 540 W, NONE, WINTER HAVEN, FL, 33880, US
Mail Address: 1011 SR 540 W, NONE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCELL Peter J Trustee 1837 Orangewood Ave SW, WINTER HAVEN, FL, 33880
PURCELL Peter J Chairman 1837 Orangewood Ave SW, WINTER HAVEN, FL, 33880
CAMPBELL SUE Director 6217 Thousand Oaks Dr, Lakeland, FL, 33813
CAMPBELL SUE Secretary 6217 Thousand Oaks Dr, Lakeland, FL, 33813
Campbell-Jerome Katherine A Treasurer 6217 Thousand Oaks Dr, Lakeland, FL, 33813
Dass Oleta Chairman 1585 Oakview Circle SE, Winter Haven, FL, 33880
Campbell Susan Agent 6217 Thousand Oaks Dr, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 Campbell, Susan -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 6217 Thousand Oaks Dr, NONE, Lakeland, FL 33813 -
REINSTATEMENT 2013-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 1011 SR 540 W, NONE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2010-02-20 1011 SR 540 W, NONE, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-02-24
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State