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 |
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 |
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 | - |
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