Search icon

AGAPE COMMUNITY OUTREACH INC - Florida Company Profile

Company Details

Entity Name: AGAPE COMMUNITY OUTREACH 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: 20 Aug 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: N99000005093
FEI/EIN Number 650951339

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

Address: 4480 Empire Way, Greenacres, FL, 33463, US
Mail Address: PO BOX 223816, WEST PALM BEACH, FL, 33422, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISSAINT MARIE R Director 4480 Empire Way, Greenacres, FL, 33463
LOUISSAINT EDGARD N President PO BOX 223816, WEST PALM BEACH, FL, 33422
JEAN FRANCOIS EUNYLE Vice President 100 NEWLAKE DR, BOYTON BEACH, FL, 33426
LOUISSAINT EDGARD N Agent 4480 Empire Way, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4480 Empire Way, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-30 4480 Empire Way, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 4480 Empire Way, Greenacres, FL 33463 -
AMENDMENT AND NAME CHANGE 2015-04-24 AGAPE COMMUNITY OUTREACH INC -
REGISTERED AGENT NAME CHANGED 2012-03-15 LOUISSAINT, EDGARD N -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-03
Amendment and Name Change 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738887803 2020-06-09 0455 PPP 2140 SCOTT AVE STE 5, WEST PALM BEACH, FL, 33409-3210
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203135
Loan Approval Amount (current) 203135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3210
Project Congressional District FL-21
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9536198403 2021-02-17 0455 PPS 2140 Scott Ave Ste 5, West Palm Beach, FL, 33409-3234
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3234
Project Congressional District FL-21
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150843.45
Forgiveness Paid Date 2022-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State