Search icon

POINT OF GRACE INTERNATIONAL MINISTRIES, INC.

Company Details

Entity Name: POINT OF GRACE INTERNATIONAL MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: N93000005565
FEI/EIN Number 65-0456700
Address: 15601 Sheridan Street, Davie, FL 33331
Mail Address: 5753 NW 48th Court, Coral Spring, FL 33067
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUEDA, EDWIN Agent 8980 S. Hollybrook Blvd #103, Pembroke Pines, FL 33025

Director

Name Role Address
Barrera, Federico Director 15709 NW 4th Street, Pembroke Pines, FL 33028
MENDOZA, CARLITO Director 7301 Flores Way, Margate, FL 33063
PUEDA, EDWIN Director 8980 S HOLLYBROOK BLVD., #103, PEMBROKE PINES, FL 33025

Deacon

Name Role Address
Abuan, Danilo Deacon 2035 SW 166th Avenue, Miramar, FL 33027

Secretary

Name Role Address
PARRENO, GRACE Secretary 5640 SW 58th Ct, Davie, FL 33314

President

Name Role Address
MANZANO, NORBERT President 9052 SW 38th St, Miramar, FL 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 8980 S. Hollybrook Blvd #103, Pembroke Pines, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 15601 Sheridan Street, Davie, FL 33331 No data
CHANGE OF MAILING ADDRESS 2022-10-05 15601 Sheridan Street, Davie, FL 33331 No data
NAME CHANGE AMENDMENT 2010-05-04 POINT OF GRACE INTERNATIONAL MINISTERIES INC. No data
REGISTERED AGENT NAME CHANGED 1998-08-13 PUEDA, EDWIN No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State