Search icon

TRINITY WOMEN'S MINISTRIES INC.

Company Details

Entity Name: TRINITY WOMEN'S MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N93000005687
FEI/EIN Number 593197504
Address: 3412 JAMES STREET, MELBOURNE, FL, 32901, US
Mail Address: 3412 JAMES STREET, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER AMY Agent 3412 JAMES ST., MELBOURNE, FL, 32901

President

Name Role Address
OLIVER AMY President 8412 JAMES STREET, MELBOURNE, FL, 32901

Vice President

Name Role Address
BEAUFORT VIOLA Vice President 3203 S. MONROE ST., MELBOURNE, FL, 32901

Treasurer

Name Role Address
FRANCIS LEONA Treasurer 1005 NEVADA DR NE, PALM BAY, FL, 32901

Secretary

Name Role Address
BROXTON WILLIE M Secretary 508 E ROBERTS STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3412 JAMES STREET, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2014-04-30 3412 JAMES STREET, MELBOURNE, FL 32901 No data
AMENDMENT 1995-11-20 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 OLIVER, AMY No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3412 JAMES ST., MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State