Search icon

AGAPE INTERNATIONAL CHRISTIAN UNIVERSITY, INC.

Company Details

Entity Name: AGAPE INTERNATIONAL CHRISTIAN UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: N04000009164
FEI/EIN Number 050609278
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

Agent

Name Role Address
BIAS JAMES E Agent 2300 NW 13th Street, Fort Lauderdale, FL, 33311

President

Name Role Address
BIAS JAMES E President 2300 NW 13th Street, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
KELLY SAMUEL E Vice President 3650 NW 9th Ct., Lauderhill, FL, 33311

Treasurer

Name Role Address
MCCREE JESSE Treasurer 4075 LB McLeod Rd, Orlando, FL, 32811

ES

Name Role Address
MCDONALD JACQUELINE N ES 525 NW Ferris Drive, Port St. Lucie, FL, 34983

BM

Name Role Address
Rolle Maurice BM 800 W. Oakland Park Blvd. St101-02, Wilton Manors, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2300 NW 13th Street, Fort Lauderdale, FL 33311 No data
REINSTATEMENT 2012-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 800 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2006-02-09 AGAPE INTERNATIONAL CHRISTIAN UNIVERSITY, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State