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 |
Name | Role | Address |
---|---|---|
GARDNER BERNITA | Agent | 6839 GALLE CT, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
GARDNER PURNELL | Treasurer | 2075 SAN JOSE BLVD, ORLANDO, FL, 32808 |
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 |
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 |
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