Search icon

HIS PLACE MINISTRIES INC.

Company Details

Entity Name: HIS PLACE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1981 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 1992 (33 years ago)
Document Number: 761196
FEI/EIN Number 59-2358713
Address: 7020 PINES BLVD, PEMBROKE PINES, FL 33024
Mail Address: 329 NW 153 LANE, PEMBROKE PINES, FL 33028
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAPOINTE, THOMAS JPRES Agent 329 NW 153 LANE, PEMBROKE PINES, FL 33028

President

Name Role Address
LAPOINTE, THOMAS President 329 NW 153 LANE, PEMBROKE PINES, FL 33028

Director

Name Role Address
LAPOINTE, THOMAS Director 329 NW 153 LANE, PEMBROKE PINES, FL 33028
GARZZILLO,, GENE Director 701 NW 93 TERR., PAMBROKE PINES, FL 33024
JORDAN, BRIAN Director 4182 S PINE ISKID RD, DAVIE, FL 33328

Vice President

Name Role Address
GARZZILLO,, GENE Vice President 701 NW 93 TERR., PAMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-16 LAPOINTE, THOMAS JPRES No data
CHANGE OF MAILING ADDRESS 2002-03-22 7020 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 329 NW 153 LANE, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-19 7020 PINES BLVD, PEMBROKE PINES, FL 33024 No data
NAME CHANGE AMENDMENT 1992-05-26 HIS PLACE MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State