Search icon

AGAPE CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE CHURCH OF GOD, 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: 30 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: N09515
FEI/EIN Number 592744908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1317 N.E. 4TH AVE., FORT LAUDERDALE, FL, 33304
Mail Address: P.O. Box 5202, Fort Lauderdale, FL, 33310-5202, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT-FRERE MARIE J Vice President 9958 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071
PETIT-FRERE PIERRE E President 9958 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071
PETIT-FRERE PIERRE E Director 9958 RAMBLEWOOD DR., CORAL SPRINGS, FL, 33071
CHERY PIERRE G Secretary 3513 NW 33RD ST., LAUDERDALE LAKES, FL, 33313
CHERY PIERRE G Director 3513 NW 33RD ST., LAUDERDALE LAKES, FL, 33313
CINOR DAVID Treasurer 1504 N.W. 55 AVE., LAUDERHILL, FL, 33313
CINOR DAVID Director 1504 N.W. 55 AVE., LAUDERHILL, FL, 33313
Pierre Jean P Corr 621 Long Island Avenue, Fort Lauderdale, FL, 33312
Dorcius Lima E Treasurer 1541 NE 2nd Avenue, Fort Lauderdale, FL, 33304
Dorcius Lima E Director 1541 NE 2nd Avenue, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012271 AGAPE CENTRE EXPIRED 2011-02-01 2016-12-31 - 1317 N.E. 4TH AVENUE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 1317 N.E. 4TH AVE., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3920 SW 56 Street, FORT LAUDERDALE, FL 33312-6267 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Hodges, Jr, Perry W, Esq. -
REINSTATEMENT 2017-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-06-30
REINSTATEMENT 2017-06-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State