Search icon

SUPERNATURAL TRUTH DELIVERANCE MINISTRIES INC.

Company Details

Entity Name: SUPERNATURAL TRUTH DELIVERANCE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2011 (14 years ago)
Document Number: N10000000175
FEI/EIN Number 320251473
Address: 3353 GRENVILLE DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: P.O. Box, 1203, Bartow, FL, 33831, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COLMON AVON LPhD Agent 3353 GRENVILLE DRIVE, WINTER HAVEN, FL, 33884

SrVP

Name Role Address
COLMON JANICE Dr. SrVP 3353 GRENVILLE DRIVE, WINTER HAVEN, FL, 33884

Vice President

Name Role Address
FOBBS RANDY Vice President 113 BROOK St. SE, FORT WALTON BEACH, FL

Exec

Name Role Address
FOBBS DAYNA MDr. Exec 113 BROOK ST. SE, FORT WALTON BEACH, FL

Officer

Name Role Address
LESTER HARVEY JDr. Officer 5726 DEER TRACKS TRL, LAKELAND, FL, 33811

Chief Executive Officer

Name Role Address
COLMON AVON LDr. Chief Executive Officer 3353 GRENVILLE DRIVE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009100 WORD OF FIRE MINISTRIES EXPIRED 2014-01-27 2019-12-31 No data 9863 MARY ANNE DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-06 3353 GRENVILLE DRIVE, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2014-01-17 COLMON, AVON L, PhD No data
AMENDMENT 2011-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State