Search icon

IGLESIA COMPANERISMO CRISTIANO AGAPE, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA COMPANERISMO CRISTIANO AGAPE, 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: 10 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: N14000008457
FEI/EIN Number 47-1768365

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

Address: 671 N. State Rd. 415, Osteen, FL, 32764, US
Mail Address: 400 E. University Ave., Orange City, FL, 32763, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rios Virgilio Jr. President 671 N. State Rd. 415, Osteen, FL, 32764
Justiniano Ruben Vice President 671 N. State Rd. 415, Osteen, FL, 32764
Perero Carlos E Treasurer 671 N. State Rd. 415, Osteen, FL, 32764
Rivera Ramirez Jezabell Jr. Secretary 671 N. State Rd. 415, Osteen, FL, 32764
Ramirez Isabel Boar 671 N. State Rd. 415, Osteen, FL, 32764
Virgilio Rios, Jr. Agent 400 E. University Ave., Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075200 IGLESIA AGAPE INC. ACTIVE 2019-07-10 2029-12-31 - 400 E. UNIVERSITY AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 671 N. State Rd. 415, Osteen, FL 32764 -
AMENDMENT 2020-08-03 - -
CHANGE OF MAILING ADDRESS 2019-04-05 671 N. State Rd. 415, Osteen, FL 32764 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 400 E. University Ave., Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Virgilio Rios, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-05-19
Amendment 2020-08-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State