Entity Name: | THE POINTE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Sep 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | N16000009493 |
FEI/EIN Number | 81-3960229 |
Address: | 82 N Atlantic Ave, COCOA BEACH, FL, 32931, US |
Mail Address: | 82 N Atlantic Ave, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL DEREK | Agent | 2147 Royal oaks dr, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
HOWELL DEREK | President | 420 Indian Creek Dr, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Mueller Richard | Vice President | 225 Seaport Blvd, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 2147 Royal oaks dr, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 82 N Atlantic Ave, COCOA BEACH, FL 32931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 82 N Atlantic Ave, COCOA BEACH, FL 32931 | No data |
AMENDMENT | 2017-12-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-05-03 |
Amendment | 2017-12-14 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State