Search icon

AGAPE CHURCH OF GOD INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE CHURCH OF GOD INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N01000002779
FEI/EIN Number NOT APPLICABLE

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

Address: 7201 AMETHYST LANE, ORLANDO, FL, 32807, US
Mail Address: 7201 AMETHYST LANE, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ELTOMIR B President 7201 AMETHYST LANE, ORLANDO, FL, 32807
LIMA ELTOMIR B Director 7201 AMETHYST LANE, ORLANDO, FL, 32807
LIMA ANA ODETTE R Vice President 7201 AMETHYST LANE, ORLANDO, FL, 32807
LIMA ANA ODETTE R Director 7201 AMETHYST LANE, ORLANDO, FL, 32807
PORTES EVODIA DE LIMAL Director 7201 Amethyst Lane, Orlando, FL, 32807
PORTES EVODIA DE LIMAL Treasurer 7201 Amethyst Lane, Orlando, FL, 32807
BLANDINO-PORTES REBECA Vice President 7201 Amethyst Lane, Orlando, FL, 32807
BLANDINO-PORTES REBECA Treasurer 7201 Amethyst Lane, Orlando, FL, 32807
LIMA ELTOMIR BPD Agent 7201 AMETHYST LANE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 7201 AMETHYST LANE, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-04-30 7201 AMETHYST LANE, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2016-04-30 LIMA, ELTOMIR Barbosa, PD -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7201 AMETHYST LANE, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-07
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State