Search icon

THE WORD OF TRUTH CHRISTIAN MINISTRIES INC.

Company Details

Entity Name: THE WORD OF TRUTH CHRISTIAN MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2006 (19 years ago)
Document Number: N02000002271
FEI/EIN Number 810547622
Address: 2817 Belco Dr., ORLANDO, FL, 32808, US
Mail Address: 1872 Warwick Hills Drive, Orlando, FL, 32826, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEWITT ANTHONY D Agent 1872 Warwick Hills Drive, Orlando, FL, 32826

President

Name Role Address
DeWitt Anthony D President 1872 Warwick Hills Drive, Orlando, FL, 32826

Secretary

Name Role Address
Smith Tiffany Y Secretary 2207 S. Westmoreland Drive, Orlando, FL, 32805

Treasurer

Name Role Address
St. Cyr Kiana K Treasurer 2404 Kingsland Avenue, ORLANDO, FL, 32808

Vice President

Name Role Address
Farley Joseph D Vice President 3935 Newport Street, Cocoa, FL, 32927

Chief Operating Officer

Name Role Address
Bravo Lancelot Chief Operating Officer 5311 Sunset Canyon Drive, Kissimmee, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027037 SCHOLARS OF TRUTH CHRISTIAN ACADEMY EXPIRED 2019-02-26 2024-12-31 No data 522 S HUNT CLUB BLVD, #539, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2817 Belco Dr., Suite 4, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1872 Warwick Hills Drive, Orlando, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2817 Belco Dr., Suite 4, ORLANDO, FL 32808 No data
AMENDMENT 2006-05-12 No data No data
AMENDMENT 2005-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State