Entity Name: | AGAPE ENRICHMENT MINISTRIES, 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: | 14 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | N14000003696 |
FEI/EIN Number |
47-1369832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2988 Plum Orchard Rd., Orange Park, FL, 32073, US |
Mail Address: | 2988 Plum Orchard Rd., Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES-PRESLEY JENNIFER BREV. DR | Past | 2988 Plum Orchard Rd., Orange Park, FL, 32073 |
Presley Taylor B | Othe | 2988 Plum Orchard Rd., Orange Park, FL, 32073 |
Presley Curtis JJr. | Jr | 2988 Plum Orchard Drive, ORANGE PARK, FL, 32073 |
Presley Emory JREV. DR | Vice President | 2988 Plum Orchard Rd., Orange Park, FL, 32073 |
Presley Curtis JJr. | Vice President | 2988 Plum Orchard Rd., Orange Park, FL, 32073 |
PRESLEY JENNIFER BREV. | Agent | 2988 Plum Orchard Rd., Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000027027 | SCHOLAR COACH | ACTIVE | 2021-02-25 | 2026-12-31 | - | 595 CHARLES CARROL STREET, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 2988 Plum Orchard Rd., Orange Park, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 2988 Plum Orchard Rd., Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 2988 Plum Orchard Rd., Orange Park, FL 32073 | - |
REINSTATEMENT | 2020-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-25 | PRESLEY, JENNIFER B, REV. | - |
REINSTATEMENT | 2016-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000749893 | ACTIVE | 1000000848221 | CLAY | 2019-11-08 | 2029-11-13 | $ 541.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000217586 | ACTIVE | 1000000819964 | CLAY | 2019-03-15 | 2029-03-20 | $ 523.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-25 |
REINSTATEMENT | 2020-02-26 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-02-25 |
Domestic Non-Profit | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State