Search icon

POWERPOINT MINISTRIES INC.

Company Details

Entity Name: POWERPOINT MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N04000002440
FEI/EIN Number 200910990
Address: 10524 Moss Park Road, Suite 204, ORLANDO, FL, 32832, US
Mail Address: 10524 Moss Park Road, Suite 204, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HARRIS GEOFFREY C Agent 14408 SHEBA ROAD, ORLANDO, FL, 32832

President

Name Role Address
HARRIS GEOFFREY C President 14408 SHEBA RD, ORLANDO, FL, 32832

Vice President

Name Role Address
Harris Steve DDr. Vice President 1703 Kims Cove Road, Canton, NC, 28716

Treasurer

Name Role Address
Barber Tim Treasurer 14611 Village Glen Circle, Tampa, FL, 33618

Director

Name Role Address
Kendrick Kevin Director 9965 Cypress Vine Drive, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 10524 Moss Park Road, Suite 204, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2020-06-08 10524 Moss Park Road, Suite 204, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 14408 SHEBA ROAD, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2004-10-11 HARRIS, GEOFFREY C No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State