Search icon

AGAPE CHRISTIAN MINISTRIES OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE CHRISTIAN MINISTRIES OF HOMESTEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N40730
FEI/EIN Number 650241065

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

Address: 13436 SW 291 LANE, LEISURE CITY, FL, 33033
Mail Address: P.O. BOX 1542, LEISURE CITY, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER, LUDLOW, SR. Director 13436 SW 291 LANE, HOMESTEAD, FL, 33033
WALKER, LUDLOW, SR. President 13436 SW 291 LANE, HOMESTEAD, FL, 33033
WALKER, LUDLOW, SR. Treasurer 13436 SW 291 LANE, HOMESTEAD, FL, 33033
WALKER, MILLICENT Director 13436 SW 291 LANE, HOMESTEAD, FL, 33033
WALKER, MILLICENT Secretary 13436 SW 291 LANE, HOMESTEAD, FL, 33033
WALKER, LUDLOW, SR. Agent 13436 SW 291 LANE, LEISURE CITY, FL, 33033
WALKER JR LUDLOW C Director 75 5TH AVE N. W, ATLANTA, GA, 30308
WALKER DAWN L Director 13436 SW 291 LN., HOMESTEAD, FL, 33033
WALKER DAWN L Vice President 13436 SW 291 LN., HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 13436 SW 291 LANE, LEISURE CITY, FL 33033 -
CHANGE OF MAILING ADDRESS 2005-03-02 13436 SW 291 LANE, LEISURE CITY, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-02 13436 SW 291 LANE, LEISURE CITY, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State