Search icon

POINT OF DIRECTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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