Search icon

DELIVERANCE TABERNACLE ECONOMIC DEVELOPMENT, INC.

Company Details

Entity Name: DELIVERANCE TABERNACLE ECONOMIC DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: N02000003154
FEI/EIN Number 030435823
Address: 1780 WEST DETROIT BOULEVARD, PENSACOLA, FL, 32534
Mail Address: 1780 WEST DETROIT BOULEVARD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Young Damarius Agent 6903 Fort Deposit Drive, Pensacola, FL, 32526

President

Name Role Address
Davis Gabrielli President 6020 Songbird Drive, Pensacola, FL, 32503

Vice President

Name Role Address
Grandison Tony Vice President 7961 Coronet Place, Pensacola, FL, 32514

Chief Financial Officer

Name Role Address
Young Damarius Chief Financial Officer 6903 Fort Deposit Drive, Pensacola, FL, 32526

Chief Operating Officer

Name Role Address
Jefferson Curtis Chief Operating Officer 8110 Price Street, Pensacola, FL, 32534

Chief Executive Officer

Name Role Address
Young Charles Chief Executive Officer 455 Meharg Road, Molino, FL, 32577

Director

Name Role Address
Moorer Kimberly Director 1780 WEST DETROIT BOULEVARD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-30 Young, Damarius No data
REINSTATEMENT 2019-05-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-30 6903 Fort Deposit Drive, Pensacola, FL 32526 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-09-06 1780 WEST DETROIT BOULEVARD, PENSACOLA, FL 32534 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-06 1780 WEST DETROIT BOULEVARD, PENSACOLA, FL 32534 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-05-30
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State