Entity Name: | AGAPE INTERNATIONAL CHRISTIAN UNIVERSITY, 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: | 13 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2012 (13 years ago) |
Document Number: | N04000009164 |
FEI/EIN Number |
050609278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311 |
Mail Address: | 800 W.Oakland Park Blvd St 101-02, Wilton Manors, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIAS JAMES E | President | 2300 NW 13th Street, Fort Lauderdale, FL, 33311 |
Rolle Maurice | BM | 800 W. Oakland Park Blvd. St101-02, Wilton Manors, FL, 33311 |
BIAS JAMES E | Agent | 2300 NW 13th Street, Fort Lauderdale, FL, 33311 |
KELLY SAMUEL E | Vice President | 3650 NW 9th Ct., Lauderhill, FL, 33311 |
MCCREE JESSE | Treasurer | 4075 LB McLeod Rd, Orlando, FL, 32811 |
MCDONALD JACQUELINE N | ES | 525 NW Ferris Drive, Port St. Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-02 | 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 2300 NW 13th Street, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 2012-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2006-02-09 | AGAPE INTERNATIONAL CHRISTIAN UNIVERSITY, INC. | - |
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: 02 May 2025
Sources: Florida Department of State