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 |
Name | Role | Address |
---|---|---|
PUEDA, EDWIN | Agent | 8980 S. Hollybrook Blvd #103, Pembroke Pines, FL 33025 |
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 |
Name | Role | Address |
---|---|---|
Abuan, Danilo | Deacon | 2035 SW 166th Avenue, Miramar, FL 33027 |
Name | Role | Address |
---|---|---|
PARRENO, GRACE | Secretary | 5640 SW 58th Ct, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
MANZANO, NORBERT | President | 9052 SW 38th St, Miramar, FL 33025 |
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 |
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