Search icon

TRINITY CHRISTIAN CENTER OF SANTA ANA, INC.

Company Details

Entity Name: TRINITY CHRISTIAN CENTER OF SANTA ANA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: P40815
FEI/EIN Number 95-2844062
Address: 2442 MICHELLE DRIVE, TUSTIN, CA 92780
Mail Address: 13600 Heritage Pkwy, Ste 200, Fort Worth, TX 76177
Place of Formation: CALIFORNIA

Agent

Name Role Address
EVERETT, MIKE Agent 4655 VINELAND RD, ORLANDO, FL 32811

President

Name Role Address
CROUCH, MATTHEW W President 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Director

Name Role Address
CROUCH, LAURIE Director 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177
COLBY, MAY M Director 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Secretary

Name Role Address
TUCCILLO, MARGARET C Secretary 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Assistant Secretary

Name Role Address
CASORIA, JOHN B Assistant Secretary 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Treasurer

Name Role Address
Mittan, James A Treasurer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

Chief Financial Officer

Name Role Address
Mittan, James A Chief Financial Officer 13600 Heritage Pkwy, Ste 200 Fort Worth, TX 76177

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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2011-09-14 EVERETT, MIKE No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-14 4655 VINELAND RD, ORLANDO, FL 32811 No data
REINSTATEMENT 2011-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 2442 MICHELLE DRIVE, TUSTIN, CA 92780 No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

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: 03 Feb 2025

Sources: Florida Department of State