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 |
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 |
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 |
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. | - |
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