Search icon

NORTH POINT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: NORTH POINT MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 1978 (46 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 745400
FEI/EIN Number NOT APPLICABLE

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

Address: 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
Mail Address: 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIPES CHARLES President 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
SNIPES CHARLES Director 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
SNIPES ANIETA M Director 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
SNIPES MARY A Vice President 9201 RIDGE BLVD, JACKSONVILLE, FL, 32208
SNIPES MARY A Director 9201 RIDGE BLVD, JACKSONVILLE, FL, 32208
SNIPES ANIETA M Secretary 9201 RIDGE BLVD., JACKSONVILLE, FL, 32208
SNIPES CHARLES H Agent 9201 RIDGE BLVD., JACKSONVILLE, FL JL, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 9201 RIDGE BLVD., JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 9201 RIDGE BLVD., JACKSONVILLE, FL JL, FL 32208 -
REGISTERED AGENT NAME CHANGED 2001-04-05 SNIPES, CHARLES HPD -
CHANGE OF MAILING ADDRESS 2001-04-05 9201 RIDGE BLVD., JACKSONVILLE, FL 32208 -
NAME CHANGE AMENDMENT 2000-12-01 NORTH POINT MINISTRIES INC. -
NAME CHANGE AMENDMENT 1994-04-18 NORTH POINT CHURCH OF GOD INC. -
REINSTATEMENT 1986-01-16 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-05
Name Change 2000-12-01
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State