Search icon

TRINITY CHRISTIAN CENTER OF SANTA ANA, INC. - Florida Company Profile

Company Details

Entity Name: TRINITY CHRISTIAN CENTER OF SANTA ANA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P40815
FEI/EIN Number 952844062

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

Mail Address: 13600 Heritage Pkwy, Ste 200, Fort Worth, TX, 76177, US
Address: 2442 MICHELLE DRIVE, TUSTIN, CA, 92780
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CROUCH MATTHEW W President 13600 Heritage Pkwy, Fort Worth, TX, 76177
CROUCH LAURIE Director 13600 Heritage Pkwy, Fort Worth, TX, 76177
TUCCILLO MARGARET C Secretary 13600 Heritage Pkwy, Fort Worth, TX, 76177
COLBY MAY M Director 13600 Heritage Pkwy, Fort Worth, TX, 76177
CASORIA JOHN B Assistant Secretary 13600 Heritage Pkwy, Fort Worth, TX, 76177
Mittan James W Treasurer 13600 Heritage Pkwy, Fort Worth, TX, 76177
EVERETT MIKE Agent 4655 VINELAND RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08162900234 TRINITY BROADCASTING NETWORK ACTIVE 2008-06-10 2028-12-31 - 13600 HERITAGE PARKWAY, STE 200, FORT WORTH, TX, 76177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-23 2442 MICHELLE DRIVE, TUSTIN, CA 92780 -
REGISTERED AGENT NAME CHANGED 2011-09-14 EVERETT, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 4655 VINELAND RD, ORLANDO, FL 32811 -
REINSTATEMENT 2011-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 2442 MICHELLE DRIVE, TUSTIN, CA 92780 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State