Search icon

CHAMPIONSHIP PROPERTIES INC.

Company Details

Entity Name: CHAMPIONSHIP PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2013 (11 years ago)
Document Number: F13000000169
FEI/EIN Number 98-1086216
Mail Address: c/o Law Department, 300 Union Street, PO Box 5777, Saint John, Ne, E2L 4M3, CA
Address: 300 Union Street, Saint John, Ne, E2L 4Z2, CA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
IRVING ROBERT K Director 100 Midland Drive, Dieppe, Ne, E1A 64

Secretary

Name Role Address
LANGLEY M. ROSS Secretary 300 Union Street, Saint John, Ne, E2L 42

Chief Financial Officer

Name Role Address
LeBlanc Marc A Chief Financial Officer 100 Midland Drive, Dieppe, E1A 64

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-17 300 Union Street, Saint John, New Brunswick E2L 4Z2 CA No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 300 Union Street, Saint John, New Brunswick E2L 4Z2 CA No data
AMENDMENT 2013-08-23 No data AFFIDAVIT FILED CHANGING OFFICERS/D IRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State