Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AGAPE HOUSE MINISTRY, INC.
Filing Information
N93000001346
59-3221095
03/19/1993
FL
ACTIVE
REINSTATEMENT
04/28/2019
Principal Address
Changed: 02/12/2023
320 E Magnolia Avenue
EUSTIS, FL 32726
EUSTIS, FL 32726
Changed: 02/12/2023
Mailing Address
Changed: 04/16/2010
315 E. ORANGE AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Changed: 04/16/2010
Registered Agent Name & Address
Ferguson, Loreen Doris
Name Changed: 02/12/2023
Address Changed: 02/12/2023
315 E. ORANGE AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Name Changed: 02/12/2023
Address Changed: 02/12/2023
Officer/Director Detail
Name & Address
Title Chairman
Elliott, Gary Brent
Title Director
Seawell, Catherine Jean
Title Secretary/Treasurer
Connolly, Ruth
Title Director
Cone, Larry
Title Asst. Secretary
Quilaton, Caidy
Title Director
Boehme, Jay
Title Director
REPASS, MICHAEL
Title Director Member at Large
Sullivan, John
Title Chairman
Elliott, Gary Brent
1620 Hamilton St
EUSTIS, FL 32726
EUSTIS, FL 32726
Title Director
Seawell, Catherine Jean
25956 San Rafael Court.
Howey In The Hills, FL 34737
Howey In The Hills, FL 34737
Title Secretary/Treasurer
Connolly, Ruth
4952 Portsmouth Street
Tavares, FL 32778
Tavares, FL 32778
Title Director
Cone, Larry
15630 Kezer Road
Tavares, FL 32778
Tavares, FL 32778
Title Asst. Secretary
Quilaton, Caidy
11218 Pine Ridge Road.
Leesburg, FL 34788
Leesburg, FL 34788
Title Director
Boehme, Jay
315 E. ORANGE AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Title Director
REPASS, MICHAEL
315 E ORANGE AVE
EUSTIS, FL 32726
EUSTIS, FL 32726
Title Director Member at Large
Sullivan, John
315 E. ORANGE AVE.
EUSTIS, FL 32726
EUSTIS, FL 32726
Annual Reports
Report Year | Filed Date |
2022 | 03/26/2022 |
2023 | 02/12/2023 |
2024 | 03/14/2024 |
Document Images