Detail by Officer/Registered Agent Name

Florida Limited Partnership

TRINITY FUND, LTD.

Filing Information
A95000000695 59-3316305 05/03/1995 FL INACTIVE CONVERSION 12/21/2022 NONE
Principal Address
2024 Herschel Street
JACKSONVILLE, FL 32204

Changed: 01/10/2021
Mailing Address
2024 Herschel Street
JACKSONVILLE, FL 32204

Changed: 01/10/2021
Registered Agent Name & Address Rudderman, Jason
C/O ROGERS, TOWERS, ET AL
1301 RIVERPLACE BLVD., SUITE 1500
JACKSONVILLE, FL 32207

Name Changed: 01/15/2022
General Partner Detail Name & Address

MCNULTY, THAD L
2024 Herschel Street
JACKSONVILLE, FL 32204

TRINITY CAPITAL OF JACKSONVILLE, INC.
2024 Herschel Street
JACKSONVILLE, FL 32204

Annual Reports
Report YearFiled Date
2020 02/03/2020
2021 01/10/2021
2022 01/15/2022

Document Images
01/15/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
03/10/2019 -- ANNUAL REPORT View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
01/15/2017 -- ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- LP Amendment View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
09/14/2005 -- ANNUAL REPORT View image in PDF format
07/23/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- Contribution Change View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- Contribution Change View image in PDF format
12/30/1998 -- ANNUAL REPORT View image in PDF format
12/30/1998 -- Contribution Change View image in PDF format
12/24/1997 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Amendment View image in PDF format
12/24/1997 -- Contribution Change View image in PDF format
02/28/1997 -- AMENDMENT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
12/18/1996 -- VOLUNTARY CANCELLATION View image in PDF format
05/03/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format