Search icon

CANAAN LAND WORSHIP & OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CANAAN LAND WORSHIP & OUTREACH MINISTRIES, 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: 08 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2009 (16 years ago)
Document Number: N07000009851
FEI/EIN Number 331184895

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

Address: 335 West Central Ave., Lake Wales, FL, 33853, US
Mail Address: 3756 Hurlbut Circle, Lake Wales, FL, 33898, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Larkin Sherol D Past 3756 Hurlbut Circle, Lake Wales, FL, 33898
Larkin Willie Jr. Director 3756 Hurlbut Circle, Lake Wales, FL, 33898
South Marion P Treasurer 306 Harding Ave., Lake Wales, FL, 33853
Freeman Tunisia R Director 10104 Patridge Run Drive, Lake Wales, FL, 33898
Larkin Asha L Secretary 405 Austin Street, Lake Wales, FL, 33853
Larkin Sherol D Agent 640 S Scenic Hwy Day Care, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 3756 Hurlbut Circle, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-03-24 335 West Central Ave., Lake Wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Larkin, Sherol Diana -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 640 S Scenic Hwy Day Care, Lake Wales, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 335 West Central Ave., Lake Wales, FL 33853 -
AMENDMENT 2009-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State