Search icon

AGAPE GREEN ACRES MINISTRY, INC.

Company Details

Entity Name: AGAPE GREEN ACRES MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
MERCER EARLENE Agent 7831 SW CR 158, JASPER, FL, 32052

Director

Name Role Address
WALLER ANGELA M Director 31 PICKERING CT., UNIT 201, GERMANTOWN, MD, 20874

Secretary

Name Role Address
,MERCER EARLENE Secretary 7831 SW CR 158, JASPER, FL, 32052

Treasurer

Name Role Address
MERCER GAYLORD Treasurer 7831 SW CR 158, JASPER, FL, 32052

Othe

Name Role Address
TAYLOR SABBATH Othe 215 E. JOHNSON ST, PHILADELPHIA, PA, 19144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005893 PHILLY TRUCE ACTIVE 2021-01-12 2026-12-31 No data 215 E JOHNSON STREET, PHILADELPHIA, PA, 19144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-20 7831 SW CR 158, JASPER, FL 32052 No data
REGISTERED AGENT NAME CHANGED 2021-05-21 MERCER, EARLENE No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-01-17 AGAPE GREEN ACRES MINISTRY, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State