Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HOLY TRINITY COLLEGE AND SEMINARY, INC.
Filing Information
N47172
59-3110909
02/05/1992
FL
ACTIVE
REINSTATEMENT
09/29/2017
Principal Address
Changed: 07/19/2020
15651 Honeybell Drive
Winter Garden, FL 34787-5069
Winter Garden, FL 34787-5069
Changed: 07/19/2020
Mailing Address
Changed: 08/04/2015
417 West South Street
Carlisle, PA 17013-2829
Carlisle, PA 17013-2829
Changed: 08/04/2015
Registered Agent Name & Address
Johnson, Marcus B, Chancellor
Name Changed: 01/16/2013
Address Changed: 07/19/2020
15651 Honeybell Drive
Winter Garden, FL 34787-5069
Winter Garden, FL 34787-5069
Name Changed: 01/16/2013
Address Changed: 07/19/2020
Officer/Director Detail
Name & Address
Title President
Sloane, William Martin, Phd
Title VP
Moran, Michael W., The Rt. Rev.
Title Chancellor
Johnson, Marcus Brooks, The Rev.
Title Secretary
Pumphrey, Roger Mack, Dr.
Title Treasurer
Wilson, Paul G., Esq.
Title President
Sloane, William Martin, Phd
417 West South Street
Carlisle, PA 17013-2829
Carlisle, PA 17013-2829
Title VP
Moran, Michael W., The Rt. Rev.
148 Southern Way Boulevard
Mount Juliet, TN 37122-1218
Mount Juliet, TN 37122-1218
Title Chancellor
Johnson, Marcus Brooks, The Rev.
15651 Honeybell Drive
Winter Garden, FL 34787-5069
Winter Garden, FL 34787-5069
Title Secretary
Pumphrey, Roger Mack, Dr.
7481 North Navajo Road
Post Office Box 100410
Milwaukee, WI 53210-0410
Post Office Box 100410
Milwaukee, WI 53210-0410
Title Treasurer
Wilson, Paul G., Esq.
325 Eastside Road
Burns, TN 37029-5243
Burns, TN 37029-5243
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 04/18/2022 |
2023 | 04/22/2023 |
Document Images