Search icon

DELTA ENRICHES LIFE THROUGH TRAINING & AWARENESS (DELTA), INC.

Company Details

Entity Name: DELTA ENRICHES LIFE THROUGH TRAINING & AWARENESS (DELTA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: N96000006585
FEI/EIN Number 593501430
Address: Delta Enriches Life Through Training & Awa, 1907 E Hillsborough Avenue, TAMPA, FL, 33605, US
Mail Address: 5004 E FOWLER AVE, UNIT C-313, TAMPA, FL, 33617-2181, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Whitman-Tims Iowana Agent DELTA INC, TAMPA, FL, 336172181

President

Name Role Address
Whitman-Tims Iowana President 2516 Regal River Road, Valrico, FL, 33596

Treasurer

Name Role Address
Savage Vernell Treasurer 9719 Timmons Loop, Thonotosassa, FL, 335921547

Secretary

Name Role Address
Antonio-Thomas Aidza Secretary 1104 Riverhills Dr, Tampa, FL, 33617

Vice President

Name Role Address
McNair Gloridine Vice President 4321 Green Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010790 TAMPA TEEN IDOL ACTIVE 2016-01-28 2026-12-31 No data 5004 E FOWLER AVE, UNIT C-313, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 Delta Enriches Life Through Training & Awareness (D.E.L.T.A.), Inccorporated, 1907 E Hillsborough Avenue, TAMPA, FL 33605 No data
AMENDMENT 2015-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-17 Whitman-Tims, Iowana No data
CHANGE OF MAILING ADDRESS 2005-04-11 Delta Enriches Life Through Training & Awareness (D.E.L.T.A.), Inccorporated, 1907 E Hillsborough Avenue, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 DELTA INC, 5004 E FOWLER AVE UNIT C-313, TAMPA, FL 33617-2181 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Amendment 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State