Search icon

AGAPE LIGHTHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE LIGHTHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1979 (46 years ago)
Document Number: 746390
FEI/EIN Number 591935418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1645 Calming Water Drive, Fleming Island, FL, 32003, US
Mail Address: PO BOX 8220, FLEMING ISLAND, FL, 32003-9998, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINGLE RITA ADR. Director 1645 CALMING WATER DR, FLEMING ISLAND, FL, 32003
BARBER STEPHEN Vice President 4721 SUSSEX AVE, JACKSONVILLE, FL, 32210
BARBER STEPHEN Director 4721 SUSSEX AVE, JACKSONVILLE, FL, 32210
Lane-Meyer Connie Director 7065 Gasline Drive, Keystone Heights, FL, 32656
Lane-Meyer Connie Secretary 7065 Gasline Drive, Keystone Heights, FL, 32656
PRINGLE RITA ADR. President 1645 CALMING WATER DR, FLEMING ISLAND, FL, 32003
SIMONIC, NICHOLAS T. Agent 8250 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107504 AGAPE CHRISTIAN CHURCH ACTIVE 2020-08-20 2025-12-31 - 1645 CALMING WATER DRIVE, FLEMING ISLAND, FL, 32003
G14000111258 AGAPE CHRISTIAN CHURCH EXPIRED 2014-11-04 2019-12-31 - 2713 COUNTY ROAD 220, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 1645 Calming Water Drive, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-05-23 1645 Calming Water Drive, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 8250 PERIMETER PARK BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 1987-11-16 SIMONIC, NICHOLAS T. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State