Search icon

AGAPE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE MINISTRIES, 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: 30 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2003 (22 years ago)
Document Number: N95000005181
FEI/EIN Number 593440750

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

Address: 7631 JARVIS COURT, ORLANDO, FL, 32818, US
Mail Address: 7631 JARVIS COURT, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAIN ALLEN A President 7631 JARVIS COURT, ORLANDO, FL, 32818
QUAIN ALLEN A Treasurer 7631 JARVIS COURT, ORLANDO, FL, 32818
QUAIN ALLEN A Director 7631 JARVIS COURT, ORLANDO, FL, 32818
QUAIN ELIZABETH C Vice President 7631 JARVIS COURT, ORLANDO, FL, 32818
QUAIN ELIZABETH C Secretary 7631 JARVIS COURT, ORLANDO, FL, 32818
QUAIN ELIZABETH C Director 7631 JARVIS COURT, ORLANDO, FL, 32818
HARMON RACHEL Director 4081 RUSTON CREEK RD, CATAWBA, SC, 29704
QUAIN ALLEN A Agent 7631 JARVIS COURT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 QUAIN, ALLEN A. -
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 7631 JARVIS COURT, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 7631 JARVIS COURT, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2006-03-31 7631 JARVIS COURT, ORLANDO, FL 32818 -
REINSTATEMENT 2003-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State