Search icon

AGAPE EXPANSION MINISTRY, INC.

Company Details

Entity Name: AGAPE EXPANSION MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N06000007751
FEI/EIN Number 260173718
Address: 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ACCOUNTING & CONSULTING SERVICES LL Agent 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

President

Name Role Address
WOJCICKI JOAO A President 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Director

Name Role Address
WOJCICKI JOAO A Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
WOJCICKI ANA RITA F Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
ARIGHI ANTONIO C Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
DOMINGUEZ ARLETE Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Vice President

Name Role Address
WOJCICKI ANA RITA F Vice President 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Treasurer

Name Role Address
ARIGHI ANTONIO C Treasurer 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Secretary

Name Role Address
DOMINGUEZ ARLETE Secretary 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 LARSON ACCOUNTING & CONSULTING SERVICES LLC No data
PENDING REINSTATEMENT 2012-04-30 No data No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-04-27
ANNUAL REPORT 2007-07-23
Domestic Non-Profit 2006-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State