Search icon

TRINITY CHRISTIAN CENTER OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CHRISTIAN CENTER OF GAINESVILLE, 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: 01 May 1989 (36 years ago)
Date of dissolution: 22 Apr 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: N32030
FEI/EIN Number 592882436

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

Address: C/O DAN L. BOYKIN, 5910 SW ARCHER RD., GAINESVILLE, FL, 32608
Mail Address: C/O DAN L. BOYKIN, 5910 SW ARCHER RD., GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYKIN, DAN L. President 10418 SW 122ND STREET, GAINESVILLE, FL, 32608
BOYKIN, DAN L. Agent 10418 SW 122ND STREET, GAINESVILLE, FL, 32608
GARONE RENEE' D Treasurer 13320 SW ARCHER ROAD, ARCHER, FL, 32618
GARONE RENEE' D Secretary 13320 SW ARCHER ROAD, ARCHER, FL, 32618
GARONE RENEE' D Director 13320 SW ARCHER ROAD, ARCHER, FL, 32618
HOWARD-BOYKIN CYNTHIA Vice President 10418 SW 122ND STREET, GAINESVILLE, FL, 32608
HOWARD-BOYKIN CYNTHIA Director 10418 SW 122ND STREET, GAINESVILLE, FL, 32608
GARONE RAYMOND Director 13320 SW ARCHER ROAD, ARCHER, FL, 32618
BOYKIN, DAN L. Director 10418 SW 122ND STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
MERGER 2002-04-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N13991. MERGER NUMBER 300000041223
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 10418 SW 122ND STREET, GAINESVILLE, FL 32608 -

Documents

Name Date
Merger Sheet 2002-04-22
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-10-26
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1992-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State