Entity Name: | AGAPE CHRISTIAN FELLOWSHIP CENTER, 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 May 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2021 (4 years ago) |
Document Number: | N98000002862 |
FEI/EIN Number |
593584430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Lillian Springs Road, P O Box 1856, Quincy, FL, 32353-1856, US |
Mail Address: | P.O. BOX 1856, QUINCY, FL, 32353 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON THERESA L | Director | P O Box 1702, QUINCY, FL, 32353 |
JONES DEROTHA | Director | 32 Victoria Avenue, Havana, FL, 32333 |
LOVE DENEE | Director | P O Box 661, QUINCY, FL, 323530661 |
WASHINGTON REGINALD | Director | P O Box 1702, QUINCY, FL, 32353 |
Washington Theresa LDr. | Agent | 83 FRANCES KELLY LANE, QUINCY, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-24 | Washington, Theresa L, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-18 | 80 Lillian Springs Road, P O Box 1856, Quincy, FL 32353-1856 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-09-22 |
REINSTATEMENT | 2021-10-24 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State