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 |
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 |
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 |
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 | - | - |
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