Search icon

AGAPE INTERNATIONAL CHRISTIAN FELLOWSHIP, INC.

Company Details

Entity Name: AGAPE INTERNATIONAL CHRISTIAN FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2000 (25 years ago)
Document Number: N00000002862
FEI/EIN Number 651001222
Address: 800 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311
Mail Address: 800 West Oakland Park Blvd, Wilton Manors, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BIAS JAMES E Agent 2300 NW 13th Street, Fort Lauderdale, FL, 33311

Secretary

Name Role Address
BIAS TIFFANYE A Secretary 4521 NW 12th Street, LAUDERHILL, FL, 33313

Director

Name Role Address
BIAS TIFFANYE A Director 4521 NW 12th Street, LAUDERHILL, FL, 33313
KELLY SAMUEL E Director 3650 NW 9th Court, Lauderhill, FL, 33311
MCDONALD DAVID E Director 525 NW Ferris Drive, Port St. Lucie, FL, 34983
BIAS JAMES E Director 2300 NW 13th Street, LAUDERHILL, FL, 33311

Vice President

Name Role Address
KELLY SAMUEL E Vice President 3650 NW 9th Court, Lauderhill, FL, 33311

President

Name Role Address
BIAS JAMES E President 2300 NW 13th Street, LAUDERHILL, FL, 33311

Treasurer

Name Role Address
MCDONALD DAVID E Treasurer 525 NW Ferris Drive, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2300 NW 13th Street, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-03-15 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State