Search icon

TRINITY MINISTRIES CHURCH INC.

Company Details

Entity Name: TRINITY MINISTRIES CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1999 (26 years ago)
Document Number: N99000002080
FEI/EIN Number 59-3553461
Address: 4327 EMERSON STREET, JACKSONVILLE, FL 32207
Mail Address: 4327 EMERSON STREET, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Brinson, Diane Elaine Agent 4320 Boat Club Drive, Jacksonville, FL 32277

President

Name Role Address
Brinson, Diane Elaine President 4320 Boat Club Drive, Jacksonville, FL 32277

Director

Name Role Address
Brinson, Diane Elaine Director 4320 Boat Club Drive, Jacksonville, FL 32277
Northrup, Patreace Raychon Director 616 E. 58th Street, Jacksonville, FL 32208
Fisher, Dale Director 3161 Scenic Oaks Drive, Jacksonville, FL 32226
Cohen, Faye Marie Director 4209 Eagle Landing Parkway, Orange Park, FL 32065
McCray, Latisia Michon Director 8806 Oxfordshire Avenue E., Jacksonville, FL 32219
Sapp, Donna Maria Director 848 Franklin Street, Jacksonville, FL 32206
McCray, Lyvonne Director 5601 Edenfield Road #107, Jacksonville, FL 32277

Chief Executive Officer

Name Role Address
Brinson, Diane Elaine Chief Executive Officer 4320 Boat Club Drive, Jacksonville, FL 32277

Vice President

Name Role Address
Northrup, Patreace Raychon Vice President 616 E. 58th Street, Jacksonville, FL 32208

Secretary

Name Role Address
Northrup, Patreace Raychon Secretary 616 E. 58th Street, Jacksonville, FL 32208

Treasurer

Name Role Address
Northrup, Patreace Raychon Treasurer 616 E. 58th Street, Jacksonville, FL 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-26 Brinson, Diane Elaine No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 4320 Boat Club Drive, Jacksonville, FL 32277 No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-03 4327 EMERSON STREET, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2001-07-03 4327 EMERSON STREET, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State