Search icon

AGAPE COVENANT TEMPLE,INC. - Florida Company Profile

Company Details

Entity Name: AGAPE COVENANT TEMPLE,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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: N15000001025
FEI/EIN Number 47-2710465

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

Address: 263 NW 27th Avenue, Ft Lauderdale, FL, 33312, US
Mail Address: P. O. BOX 554, Ft. Lauderdale, FL, 33302, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE Angel C President 1301 NW 11th Court, Ft. Lauderdale, FL, 33311
WILLIAMS JEREMIAH I Treasurer 1563 NW 10th Place, Ft. Lauderdale,, FL, 33313
Taylor Deborah Director 2411 NW 170th Street, Ft. Lauderdale, FL, 33313
Brooks Renee Director 636 Louisiana Avenue, Brooklyn, NY, 11239
GAYLE Angel C Secretary 1301 NW 11th Court, Ft. Lauderdale, FL, 33311
GAYLE Angel C Director 1301 NW 11th Court, Ft. Lauderdale, FL, 33311
Daley Michael N Director 1760 SW 86th Terrace, Miramar, FL, 33025
Vaughan Joy C Director 1230 NW 56th Avenue, Lauderhill, FL, 33056
GAYLE ANGEL C Agent 1310 NW 11th Court, Ft. Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 263 NW 27th Avenue, Ft Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1310 NW 11th Court, Ft. Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-04-30 263 NW 27th Avenue, Ft Lauderdale, FL 33312 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 GAYLE, ANGEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-30
Domestic Non-Profit 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State