Search icon

AGAPE LAKE FOREST, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE LAKE FOREST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12000008317
FEI/EIN Number 46-0913157

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

Address: 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 78216-4933
Mail Address: 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 78216-4933
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN MICHAEL R President 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
GOODWIN MICHAEL R Director 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
CONDIT JIM Vice President 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
CONDIT JIM Director 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
MITCHELL SHERRY Secretary 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
MITCHELL SHERRY Director 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
Winfield Natasha Director 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
SHIPLEY JAMES Director 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933
SPOTTSWOOD WILLIAM B Agent 911 CHESTNUT ST, CLEARWATER, FL, 33756
CONDIT JIM Treasurer 7334 BLANCO RD SUITE 200, SAN ANTONIO, TX, 782164933

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2013-03-27 - -
MERGER 2013-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000130139

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
Amendment 2013-03-27
Merger 2013-03-18
ANNUAL REPORT 2013-01-08
Domestic Non-Profit 2012-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State