Search icon

EAGLES IN FLIGHT OUTREACH MINISTRIES NATION OF CHURCHS AGAPE HELPS IJN MINISTRY INC - Florida Company Profile

Company Details

Entity Name: EAGLES IN FLIGHT OUTREACH MINISTRIES NATION OF CHURCHS AGAPE HELPS IJN MINISTRY 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: 20 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: N11000005971
FEI/EIN Number 383846679

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

Address: 1800 edgewood ave west apt137, Jacksonville, FL, 32208, US
Mail Address: 1800 edgewood ave west apt137, Jacksonville, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM EDWARD L Chief Executive Officer 1800 edgewood ave west apt137, Jacksonville, FL, 32208
INGRAM EDWARD L Agent 1800 edgewood ave west apt137, Jacksonville, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1800 edgewood ave west apt137, apt 137, Jacksonville, FL 32208 -
CHANGE OF MAILING ADDRESS 2022-03-11 1800 edgewood ave west apt137, apt 137, Jacksonville, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1800 edgewood ave west apt137, apt 137, Jacksonville, FL 32208 -
AMENDMENT AND NAME CHANGE 2020-07-02 EAGLES IN FLIGHT OUTREACH MINISTRIES NATION OF CHURCHS AGAPE HELPS IJN MINISTRY INC -
REGISTERED AGENT NAME CHANGED 2019-03-06 INGRAM, EDWARD Lewis -
AMENDMENT AND NAME CHANGE 2017-12-05 AGAPE HELPS IJN OUTREACH MINISTRY, INC. -
NAME CHANGE AMENDMENT 2011-07-06 AGAPE HELPS IJN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-20
Amendment and Name Change 2020-07-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-24
Amendment and Name Change 2017-12-05
ANNUAL REPORT 2017-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State