Search icon

AGAPE HOUSE MINISTRY, INC.

Company Details

Entity Name: AGAPE HOUSE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: N93000001346
FEI/EIN Number 59-3221095
Address: 320 E Magnolia Avenue, EUSTIS, FL 32726
Mail Address: 315 E. ORANGE AVE., EUSTIS, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SEAWELL, CATHERINE JEAN Agent 315 E ORANGE AVE, EUSTIS, FL 32726

Chairman

Name Role Address
Elliott, Gary Brent Chairman 1620 Hamilton St, EUSTIS, FL 32726

Director

Name Role Address
Seawell, Catherine Jean Director 25956 San Rafael Court., Howey In The Hills, FL 34737
CONE -LARRY- INC Director No data
Boehme, Jay Director 315 E. ORANGE AVE., EUSTIS, FL 32726
REPASS, MICHAEL Director 315 E ORANGE AVE, EUSTIS, FL 32726

Secretary

Name Role Address
Connolly, Ruth Secretary 4952 Portsmouth Street, Tavares, FL 32778

Treasurer

Name Role Address
Connolly, Ruth Treasurer 4952 Portsmouth Street, Tavares, FL 32778

Director Member at Large

Name Role Address
Sullivan, John Director Member at Large 315 E. ORANGE AVE., EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-15 SEAWELL, CATHERINE JEAN No data
AMENDMENT 2024-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 320 E Magnolia Avenue, EUSTIS, FL 32726 No data
REINSTATEMENT 2019-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 315 E ORANGE AVE, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2010-04-16 320 E Magnolia Avenue, EUSTIS, FL 32726 No data
REINSTATEMENT 2008-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-03-07 No data No data

Documents

Name Date
Amendment 2024-10-15
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-04-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State