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 |
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 |
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 | - | - |
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