Search icon

TRINITY EVANGELICAL SEMINARY OF FLORIDA, INC.

Company Details

Entity Name: TRINITY EVANGELICAL SEMINARY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1991 (33 years ago)
Date of dissolution: 26 May 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 1999 (26 years ago)
Document Number: N46635
FEI/EIN Number 65-0309698
Address: 10069 BOCA CIRCLE, NAPLES, FL 34109
Mail Address: 10069 BOCA CIRCLE, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FORRESTER, JERRY W Agent 10069 BOCA CIRCLE, NAPLES, FL 34109

Treasurer

Name Role Address
MIDDLEBROOK, J.D. Treasurer 6366 DAYBREAK DR., BARTLETT, TN 34109
FORRESTER, JERRY W Treasurer 10069 BOCA CIRCLE, NAPLES, FL 34109
FORRESTER, GRACE Treasurer 10069 BOCA CIRCLE, NAPLES, FL 34109
WARD, LARY Treasurer 3440 19TH AVE S W, NAPLES, FL 33964

President

Name Role Address
FORRESTER, JERRY W President 10069 BOCA CIRCLE, NAPLES, FL 34109

Director

Name Role Address
WILLIAMS, BRUCE Director 3909 S MACDILL AVE, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 10069 BOCA CIRCLE, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 1998-05-20 10069 BOCA CIRCLE, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 10069 BOCA CIRCLE, NAPLES, FL 34109 No data

Documents

Name Date
Voluntary Dissolution 1999-05-26
ANNUAL REPORT 1998-05-20
ADDRESS CHANGE 1997-08-13
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State