Entity Name: | AGAPE TEMPLE OF FAITH, 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: | 17 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2014 (10 years ago) |
Document Number: | N04000001580 |
FEI/EIN Number |
200753774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 Eaton Street, Maitland, FL, 32751, US |
Mail Address: | P. O. Box 607576, ORLANDO, FL, 32860, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADISON EARL R | Director | 521 EATON ST, MAITLAND, FL, 32751 |
MADISON JOYCE L | Director | 521 EATON ST, MAITLAND, FL, 32751 |
SMITH GARY | Director | 7602 FOREST CITY ROAD, ORLANDO, FL, 32810 |
WHETSTONE ROBERT | Director | 1610 GLADIOLAS DRIVE, WINTER PARK, FL, 32792 |
ROBINSON DEBORAH | Director | 2431 CARVER AVENUE, ORLANDO, FL, 32810 |
MADISON EARL RSR. | Agent | 521 EATON ST, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 521 Eaton Street, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 521 Eaton Street, Maitland, FL 32751 | - |
REINSTATEMENT | 2014-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-20 | MADISON, EARL R, SR. | - |
REINSTATEMENT | 2013-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 521 EATON ST, MAITLAND, FL 32751 | - |
CANCEL ADM DISS/REV | 2006-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State