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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9536198403 | 2021-02-17 | 0455 | PPS | 2140 Scott Ave Ste 5, West Palm Beach, FL, 33409-3234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State