Name: | TRINITY CHRISTIAN CENTER OF SANTA ANA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1986 (38 years ago) |
Authority Date: | 06 Oct 1986 (38 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0220330 |
Industry: | Communications |
Number of Employees: | Small (0-19) |
Principal Office: | 13600 HERITAGE PKWY, STE 200, 13600 HERITAGE PKWY, STE 200, FORT WORTH, TX 76177 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Matthew W Crouch | President |
Name | Role |
---|---|
John B Casoria | Officer |
Name | Role |
---|---|
Margaret C Tuccillo | Secretary |
Name | Role |
---|---|
James A Mittan | Treasurer |
Name | Role |
---|---|
MATTHEW W CROUCH | Director |
COLBY M MAY | Director |
LAURIE CROUCH | Director |
JANICE W. CROUCH | Director |
NORMAN G. JUGGERT | Director |
PAUL F. CROUCH | Director |
Name | Role |
---|---|
REV. JAMES BAXTER | Incorporator |
PAUL CROUCH | Incorporator |
REV. RALPH WILKERSON | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
TRINITY BROADCASTING NETWORK, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-23 |
Principal Office Address Change | 2021-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State