Search icon

CANAAN CHRISTIAN ACADEMY INC.

Company Details

Entity Name: CANAAN CHRISTIAN ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: N12000009862
FEI/EIN Number 460889098
Mail Address: 3756 Hurlbut Circle, Lake Wales, FL, 33898, US
Address: 640 S SCENIC HWY, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LARKIN SHEROL D Agent 3756 Hurlbut Circle, Lake Wales, FL, 33898

Trustee

Name Role Address
Larkin Sherol DPastor Trustee 3756 Hurlbut Circle, Lake Wales, FL, 33898
Freeman Tunisia R Trustee 10104 Patridge Run Drive, Lake Wales, FL, 33898
Larkin Asha L Trustee 405 Austin Street, Lake Wales, FL, 33853
Dykes Shanessa Pastor Trustee 1160 Allegro Place, Dundee, FL, 33838

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047571 CANAAN LAND WORSHIP & OUTREACH MINISTRIES, INC. EXPIRED 2018-04-13 2023-12-31 No data 335 WEST CENTRAL AVE., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-25 640 S SCENIC HWY, LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2023-03-25 LARKIN, SHEROL D. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 3756 Hurlbut Circle, Lake Wales, FL 33898 No data
AMENDMENT 2016-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 640 S SCENIC HWY, LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
Amendment 2016-09-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State