Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AGAPE NETWORK, INC.

Filing Information
768901 59-2471230 06/13/1983 FL ACTIVE RESTATED ARTICLES 12/21/2020 NONE
Principal Address
22790 S.W. 112 AVE
MIAMI, FL 33170

Changed: 11/16/1998
Mailing Address
22790 SW 112 AVE
MIAMI, FL 33170-7602

Changed: 06/04/2018
Registered Agent Name & Address HERNANDEZ, SANDRA
22790 SW 112 AVE
MIAMI, FL 33170

Name Changed: 02/10/2007

Address Changed: 02/10/2007
Officer/Director Detail Name & Address

Title FDED

HERNANDEZ, JOSE E, Dr.
22790 SW 112 AVE
MIAMI, FL 33170

Title D

Finley, Rita
22790 S.W. 112 AVE
MIAMI, FL 33170

Title PCEO

PEREZ, CLAUDIO M, Dr.
22790 SW 112 AVE
MIAMI, FL 33170

Title DVC

BURKE, JIMMY R, Dr.
22790 SW 112 AVE
MIAMI, FL 33170

Title D

EMILIO, ALVAREZ J
22790 S.W. 112 AVE
MIAMI, FL 33170

Title DC

White, William, Dr.
22790 SW 112 Ave
Miami, FL 33170

Title D

Albanese, Anthoney P, Dr.
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Jorge, Dominicis A
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Don, Harris J, Dr.
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Melinda, Brown-Gonzalez
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

William , Duquette M
22790 S.W. 112 AVE
MIAMI, FL 33170

Title DST

JD, Patterson
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Hernandez, Armando
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Kevin , Kearns
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Clyne, Ruth Emmie
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Joseph, Milton
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Munilla, Pedro
22790 S.W. 112 AVE
MIAMI, FL 33170

Title D

Alexandra, Milton
22790 S.W. 112 AVE
MIAMI, FL 33170

Annual Reports
Report YearFiled Date
2022 02/12/2022
2023 01/21/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
02/12/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
12/21/2020 -- Restated Articles View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- Amendment and Name Change View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/10/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
12/06/2000 -- Reg. Agent Change View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- REINSTATEMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- AMENDMENT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
07/25/1995 -- ANNUAL REPORT View image in PDF format