Search icon

AGAPE HEALING AND DELIVERANCE MINISTRY, INC.

Company Details

Entity Name: AGAPE HEALING AND DELIVERANCE MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N96000001949
FEI/EIN Number 593382594
Address: 1136 E. PLANT ST., WINTER GARDEN, FL, 34787
Mail Address: P.O BOX 682883, ORLANDO, FL, 32868-2883, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARDNER BERNITA Agent 6839 GALLE CT, ORLANDO, FL, 32818

Treasurer

Name Role Address
GARDNER PURNELL Treasurer 2075 SAN JOSE BLVD, ORLANDO, FL, 32808

Director

Name Role Address
HAYES SHIRLEY Director 6839 GALLE CT, ORLANDO, FL, 32818
GARDNER BERNITA Director 6839 GALLE CT, ORLANDO, FL, 32818
GARDNER ED Director 6839 GALLE CT, ORLANDO, FL, 32818
BARRINGTON JOHN Director 6565 BEHAM CT, ORLANDO, FL, 32818
DEWITT ANTHONY Director 5829 HAFER LN, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-06 1136 E. PLANT ST., WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2003-08-06 1136 E. PLANT ST., WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-06 6839 GALLE CT, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2003-08-06
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State