Search icon

AGAPE TEMPLE OF FAITH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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