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 |
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 |
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 | - | - |
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