Entity Name: | AGAPE GREEN ACRES 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: | 01 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | N11000011171 |
FEI/EIN Number |
453928415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7831 SW CR 158, JASPER, FL, 32052, US |
Mail Address: | 7831 SW CR 158, JASPER, FL, 19144, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLER ANGELA M | Director | 31 PICKERING CT., UNIT 201, GERMANTOWN, MD, 20874 |
,MERCER EARLENE | Secretary | 7831 SW CR 158, JASPER, FL, 32052 |
MERCER GAYLORD | Treasurer | 7831 SW CR 158, JASPER, FL, 32052 |
TAYLOR SABBATH | Othe | 215 E. JOHNSON ST, PHILADELPHIA, PA, 19144 |
MERCER EARLENE | Agent | 7831 SW CR 158, JASPER, FL, 32052 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005893 | PHILLY TRUCE | ACTIVE | 2021-01-12 | 2026-12-31 | - | 215 E JOHNSON STREET, PHILADELPHIA, PA, 19144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-20 | 7831 SW CR 158, JASPER, FL 32052 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | MERCER, EARLENE | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2018-01-17 | AGAPE GREEN ACRES MINISTRY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-09-20 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-10-15 |
Amendment and Name Change | 2018-01-17 |
ANNUAL REPORT | 2017-06-04 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State