Search icon

STAND ON THE WORD MINISTRIES, INC.

Company Details

Entity Name: STAND ON THE WORD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: N13000010857
FEI/EIN Number APPLIED FOR
Address: 1996 OAK RIDGE ROAD, TALLAHASSEE, FL, 32305, US
Mail Address: 1894 Oak Ridge Rd East, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON ELSIE Agent 1894 EAST OAKRIDGE ROAD, TALLAHASSEE, FL, 32305

Treasurer

Name Role Address
BLAKE LUCILLE Treasurer 5290 MONTEJOER DR, TALLAHASSEE, FL, 32305

Director

Name Role Address
BLAKE LUCILLE Director 5290 MONTEJOER DR, TALLAHASSEE, FL, 32305
BLAKE SHEILA Director 759 BROOKE MANOR DRIVE, TALLAHASSEE, FL, 32311
ROBINSON ELSIE B Director 1894 OAKRIDGE RD EAST, TALLAHASSEE, FL, 32305

Secretary

Name Role Address
STEVENS DEBORAH Secretary 759 BROOKE MANOR DRIVE, TALLAHASSEE, FL, 32311

Assistant Secretary

Name Role Address
BLAKE SHEILA Assistant Secretary 759 BROOKE MANOR DRIVE, TALLAHASSEE, FL, 32311

Chief Executive Officer

Name Role Address
ROBINSON ELSIE B Chief Executive Officer 1894 OAKRIDGE RD EAST, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 1996 OAK RIDGE ROAD, TALLAHASSEE, FL 32305 No data
AMENDMENT 2019-03-12 No data No data
CHANGE OF MAILING ADDRESS 2019-02-05 1996 OAK RIDGE ROAD, TALLAHASSEE, FL 32305 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
Amendment 2019-03-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State