Search icon

TRINITY MEMORIAL GARDENS OF LAKELAND, INC.

Company Details

Entity Name: TRINITY MEMORIAL GARDENS OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000049923
FEI/EIN Number 59-3325358
Address: 3350 MALL HILL ROAD, LAKELAND, FL 33810
Mail Address: ATTN : SALT, PO BOX 11250, NEW ORLEANS, LA 70181-1250
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1156542 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 110 VETERANS MEMORIAL BLVD, METAIRIE, LA, 70005 5048375880

Filings since 2006-05-09

Form type 424B3
File number 333-124131-122
Filing date 2006-05-09
File View File

Filings since 2006-05-05

Form type S-4/A
File number 333-124131-122
Filing date 2006-05-05
File View File

Filings since 2005-04-18

Form type S-4
File number 333-124131-122
Filing date 2005-04-18
File View File

Filings since 2001-08-14

Form type S-4
File number 333-67458-Q8
Filing date 2001-08-14
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

PAS

Name Role Address
PANTER, MARK A PAS 5101 N. NEBRASKA AVE., TAMPA, FL 33603

Vice President

Name Role Address
HEFFRON, BRENT F Vice President 1201 S ORLANDO AVE STE 365, WINTER PARK, FL 32789
HYMEL, MICHAEL G Vice President 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA 70121

Assistant Secretary

Name Role Address
HEFFRON, BRENT F Assistant Secretary 1201 S ORLANDO AVE STE 365, WINTER PARK, FL 32789
BUDDE, KENNETH C Assistant Secretary 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005

Treasurer

Name Role Address
FRIOU, THOMAS H Treasurer 1201 S ORLANDO AVE STE 365, WINTER PARK, FL 32789

Director

Name Role Address
BUDDE, KENNETH C Director 110 VETERANS MEMORIAL BLVD, METAIRIE, LA 70005

ASAT

Name Role Address
KITCHEN, THOMAS M ASAT 1333 S CLEARVIEW PARKWAY, JEFFERSON, LA 70121

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 3350 MALL HILL ROAD, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2002-04-21 3350 MALL HILL ROAD, LAKELAND, FL 33810 No data
AMENDMENT 1999-04-08 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-03-24
Amendment 1999-04-08
Reg. Agent Change 1999-03-17
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State