Entity Name: | AGAPE TEMPLE CHURCH, 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: | 19 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2024 (10 months ago) |
Document Number: | N50434 |
FEI/EIN Number |
593136309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3810 W Fairfield Dr, PENSACOLA, FL, 32505, US |
Mail Address: | 3810 W FAIRFIELD DR, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nory Stanley | Past | 604 W. Fern Ave., Foley, AL, 36535 |
BROWN ANNIE L | Treasurer | 2065 TOMLINSON ROAD, PENSACOLA, FL, 325266539 |
Newby Clema Y | Secretary | 4019 North 8th Ave, PENSACOLA, FL, 32503 |
McNeil Earnest | Deac | 1200 Rio Grand Circle, Pensacole, FL, 32505 |
McNeil Earnest | Agent | 1200 Rio Grand Circle, Pensacola, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 1200 Rio Grand Circle, Pensacola, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | McNeil, Earnest | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 3810 W Fairfield Dr, PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2024-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2015-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-28 | 3810 W Fairfield Dr, PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
REINSTATEMENT | 2024-07-03 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-05 |
REINSTATEMENT | 2016-07-22 |
REINSTATEMENT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State