Search icon

DELIVERANCE CENTER TABERNACLES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DELIVERANCE CENTER TABERNACLES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: N05439
FEI/EIN Number 593290626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2326 MISPAH AVE, LEESBURG, FL, 34748
Mail Address: P O BOX 173, EUSTIS, FL, 32727
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINKNEY RONALD President 37849 DEERWOODS DR, EUSTIS, FL, 32727
PINKNEY RONALD Director 37849 DEERWOODS DR, EUSTIS, FL, 32727
PINKNEY JENISE Secretary 37849 DEERWOODS DR, EUSTIS, FL, 32727
PINKNEY JENISE Treasurer 37849 DEERWOODS DR, EUSTIS, FL, 32727
PINKNEY JENISE Director 37849 DEERWOODS DR, EUSTIS, FL, 32727
CARLTON STRAWDER Vice President 14382 SE 151 PLACE RD, WEIRSDALE, FL, 32195
CARLTON STRAWDER Director 14382 SE 151 PLACE RD, WEIRSDALE, FL, 32195
Davis Jerry Vice President 70 Mitchell D Rd., Haines City, FL, 33844
Davis Jerry Director 70 Mitchell D Rd., Haines City, FL, 33844
PINKNEY RONALD Agent 37849 DEERWOODS DR, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-06 PINKNEY, RONALD -
REINSTATEMENT 2014-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 2326 MISPAH AVE, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2014-01-06 2326 MISPAH AVE, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 37849 DEERWOODS DR, EUSTIS, FL 32736 -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State