Search icon

AGAPE WITHOUT BORDERS INTERNATIONAL MINISTRIES CORP. - Florida Company Profile

Company Details

Entity Name: AGAPE WITHOUT BORDERS INTERNATIONAL MINISTRIES CORP.
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: 29 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: N03000003643
FEI/EIN Number 383679991

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

Address: 2493 Arvah Branch Blvd, Tallahassee, FL, 32309, US
Mail Address: P.O. Box 6792, TALLAHASSEE, FL, 32314, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT ABBIE PASTOR President 2493 Arvah Branch Blvd, Tallahassee, FL, 32309
KNIGHT KEITH Director 2493 Arvah Branch Blvd, Tallahassee, FL, 32309
WRIGHT MONIQUE Director 2493 Arvah Branch Blvd, Tallahassee, FL, 32309
KNIGHT ABBIE Agent 2493 Arvah Branch Blvd, Tallahassee, FL, 32309
KNIGHT ABBIE PASTOR Director 2493 Arvah Branch Blvd, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 2493 Arvah Branch Blvd, Tallahassee, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 2493 Arvah Branch Blvd, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-05-02 2493 Arvah Branch Blvd, Tallahassee, FL 32309 -
REINSTATEMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 KNIGHT, ABBIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-16 - -
CANCEL ADM DISS/REV 2008-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-05-03 AGAPE WITHOUT BORDERS INTERNATIONAL MINISTRIES CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-05-16
Amendment 2019-05-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State