Entity Name: | POINT OF DIRECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2020 (5 years ago) |
Document Number: | N07000005091 |
FEI/EIN Number |
352355490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 343 D STREET, LAKE WALES, FL, 33853, US |
Mail Address: | P.O. BOX 1649, LAKE WALES, FL, 33859, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOUDEMIRE ANDRE' R | President | 1453 GRAND CAYMAN CIRCLE, WINTER HAVEN, FL, 33881 |
DURHAM GRACE | Secretary | 731 CAMBRIDGE WAY, LAKE WALES, FL, 33853 |
BICKERS BRANDI Z | Treasurer | 2355 LISA ST., LAKE WALES, FL, 33898 |
MEEKS JARVIS | BM | 2225 EVIE ST, LAKE WALES, FL, 33898 |
BROOME, SR. KARRY | Vice President | 200 Serenity Loop, LAKE WALES, FL, 33859 |
BROOME, SR. KARRY L | Agent | 200 Serenity Loop, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 4548 Emerald Palms Drive, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 200 Serenity Loop, Apartment 102, LAKE WALES, FL 33859 | - |
AMENDMENT | 2020-07-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-10 | BROOME, SR., KARRY L | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-02 | 343 D STREET, LAKE WALES, FL 33853 | - |
CHANGE OF MAILING ADDRESS | 2012-06-25 | 343 D STREET, LAKE WALES, FL 33853 | - |
REINSTATEMENT | 2012-06-25 | - | - |
PENDING REINSTATEMENT | 2012-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-07-10 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State