Search icon

POWERPOINT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: POWERPOINT 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N04000002440
FEI/EIN Number 200910990

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

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

Key Officers & Management

Name Role Address
HARRIS GEOFFREY C President 14408 SHEBA RD, ORLANDO, FL, 32832
Harris Steve DDr. Vice President 1703 Kims Cove Road, Canton, NC, 28716
Barber Tim Treasurer 14611 Village Glen Circle, Tampa, FL, 33618
Kendrick Kevin Director 9965 Cypress Vine Drive, Orlando, FL, 32827
HARRIS GEOFFREY C Agent 14408 SHEBA ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 10524 Moss Park Road, Suite 204, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2020-06-08 10524 Moss Park Road, Suite 204, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 14408 SHEBA ROAD, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2004-10-11 HARRIS, GEOFFREY C -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0910990 Corporation Unconditional Exemption 10524 MOSS PARK RD STE 204, ORLANDO, FL, 32832-5801 2004-06
In Care of Name % GEOFFREY C HARRIS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10524 MOSS PARK RD STE 204, ORLANDO, FL, 328325801, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 14408 Sheba Rd, Orlando, FL, 32832, US
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10524 MOSS PARK RD STE 204, ORLANDO, FL, 328325801, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 10524 Moss Park Road, Ste 204, Orlando, FL, 32832, US
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10524 MOSS PARK RD STE 204, ORLANDO, FL, 328325801, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 10524 Moss Park Road Ste 204, Orlando, FL, 32832, US
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14408 Sheba Road, Orlando, FL, 32832, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10524 Moss Park Road Ste 204, Orlando, FL, 32832, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Name Geoffrey C Harris
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Name Geoffrey C Harris
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com
Organization Name POWERPOINT MINISTRIES INC
EIN 20-0910990
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4555 Hoffner Avenue, Orlando, FL, 32812, US
Principal Officer's Name Geoffrey Harris
Principal Officer's Address 14408 Sheba Road, Orlando, FL, 32832, US
Website URL www.powerpointministries.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State