Entity Name: | CANAAN CHURCH,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Oct 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Oct 2018 (6 years ago) |
Document Number: | N15000009898 |
FEI/EIN Number | 47-5294581 |
Address: | 3306 NW 83 Way, Cooper City, FL, 33024, US |
Mail Address: | 3306 NW 83 WAY, COOPER CITY, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTUPINAN RUBEN | Agent | 3306 NW 83 WAY, COOPER CITY, FL, 33024 |
Name | Role | Address |
---|---|---|
ESTUPINAN RUBEN | President | 3306 NW 83 WAY, COOPER CITY, FL, 33024 |
Name | Role | Address |
---|---|---|
ESTUPINAN CLAUDIA L | Vice President | 3306 NW 83 Way, Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
Martinez Patricia M | Secretary | 2217 NW 179 Terr., Pembroke Pines, FL, 33029 |
Name | Role | Address |
---|---|---|
Acosta Karin | Treasurer | 7995 W 30 Court, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 3306 NW 83 Way, Cooper City, FL 33024 | No data |
NAME CHANGE AMENDMENT | 2018-10-29 | CANAAN CHURCH,INC. | No data |
AMENDED AND RESTATEDARTICLES | 2016-03-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-22 |
Name Change | 2018-10-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-20 |
Amended and Restated Articles | 2016-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State