Search icon

DELIVERANCE CENTER TABERNACLES OF FLORIDA, INC.

Company Details

Entity Name: DELIVERANCE CENTER TABERNACLES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: N05439
FEI/EIN Number 59-3290626
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

Agent

Name Role Address
PINKNEY, RONALD Agent 37849 DEERWOODS DR, EUSTIS, FL 32736

President

Name Role Address
PINKNEY, RONALD President 37849 DEERWOODS DR, EUSTIS, FL 32727

Director

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

Secretary

Name Role Address
PINKNEY, JENISE Secretary 37849 DEERWOODS DR, EUSTIS, FL 32727

Treasurer

Name Role Address
PINKNEY, JENISE Treasurer 37849 DEERWOODS DR, EUSTIS, FL 32727

Vice President

Name Role Address
CARLTON, STRAWDER Vice President 14382 SE 151 PLACE RD, WEIRSDALE, FL 32195
Davis, Jerry Vice President 70 Mitchell D Rd., Haines City, FL 33844

director

Name Role Address
Rounds, Janet Lynn director 407 Adriel Ave, WinterHaven, FL 33880
Rounds, Mark Allen director 407 Adriel Ave, WinterHaven, FL 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-06 PINKNEY, RONALD No data
REINSTATEMENT 2014-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 2326 MISPAH AVE, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2014-01-06 2326 MISPAH AVE, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-21 37849 DEERWOODS DR, EUSTIS, FL 32736 No data
REINSTATEMENT 1990-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 04 Feb 2025

Sources: Florida Department of State