Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRINITY EPISCOPAL CATHEDRAL, INC.

Filing Information
720203 59-0838103 02/04/1971 FL ACTIVE
Principal Address
464 NE 16TH ST
MIAMI, FL 33132-1220

Changed: 04/12/2010
Mailing Address
464 NE 16TH ST
MIAMI, FL 33132-1220

Changed: 04/12/2010
Registered Agent Name & Address Johnson, Charles Holland
464 NE 16th Street
Miami, FL 33132

Name Changed: 11/30/2022

Address Changed: 04/12/2022
Officer/Director Detail Name & Address

Title President, Director

Eaton, Peter D., Bishop
464 NE 16TH ST
MIAMI, FL 33132-1220

Title VP

Roberson, Jason Daniel, Provost
464 Northeast 16th Street
Miami, FL 33132

Title Senior Warden

Hibshman, Edward
464 Northeast 16th Street
Miami, FL 33132

Title Junior Warden

Cunningham, Thomas
464 Northeast 16th Street
Miami, FL 33132

Title Director

Kretsch, Steve
464 NE 16TH ST
MIAMI, FL 33132-1220

Title Director

Ohman, Diana
464 NE 16TH ST
MIAMI, FL 33132-1220

Title Director

Kenyon, Faith
464 NE 16TH ST
MIAMI, FL 33132-1220

Title Director

Clarke, Audrey Jackie
464 Northeast 16th Street
Miami, FL 33132

Title Director

Stevens, Deborah
464 NE 16TH ST
MIAMI, FL 33132-1220

Title Director

Maconaughey, Debra
464 Northeast 16th Street
Miami, FL 33132

Title Director

Alegret, Rolando
464 Northeast 16th Street
Miami, FL 33132

Title Director

Daane, Beau
464 Northeast 16th Street
Miami, FL 33132

Title Director

Knight, Neal
464 Northeast 16th Street
Miami, FL 33132

Title Director

van Brackel, Yuly
464 Northeast 16th Street
Miami, FL 33132

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 05/05/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
05/05/2023 -- ANNUAL REPORT View image in PDF format
11/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
07/23/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format