Search icon

CANON UNIVERSITY INTERNATIONAL ECCLESIASTICAL COUNCIL OF BISHOPS & APOSTLES INC. - Florida Company Profile

Company Details

Entity Name: CANON UNIVERSITY INTERNATIONAL ECCLESIASTICAL COUNCIL OF BISHOPS & APOSTLES 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: N15000011246
FEI/EIN Number 47-5665187

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

Address: 8455 W BELLFORT ST, HOUSTON, TX, 77071, US
Mail Address: P.O BOX 580306, ORLANDO, FL, 32858, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malahoo Lebert Phd President P.O BOX 580306, ORLANDO, FL, 32858
Walford Herbert Director PO BOX # 580306, ORLANDO,, FL, 32858
White Altimon Sr. Director P.O BOX 580306, ORLANDO, FL, 32858
Malahoo Paulette Phd Secretary P.O BOX 580306, ORLANDO, FL, 32858
Hatcher Anthony Phd Vice President POST OFFICE BOX 580306, ORLANDO, FL, 32858
Thomas Kerney Dr. Vice President P.O BOX 580306, ORLANDO, FL, 32858
Malahoo Lebert Dr. Agent 6006 Beau Lane, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 8455 W BELLFORT ST, SUITE 285, HOUSTON, TX 77071 -
REGISTERED AGENT NAME CHANGED 2023-05-17 Malahoo, Lebert, Dr. -
CHANGE OF MAILING ADDRESS 2022-09-17 8455 W BELLFORT ST, SUITE 285, HOUSTON, TX 77071 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-17 6006 Beau Lane, ORLANDO, FL 32808 -
REINSTATEMENT 2019-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-17
AMENDED ANNUAL REPORT 2022-09-17
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-04-27
ANNUAL REPORT 2017-08-26
ANNUAL REPORT 2016-08-30
Domestic Non-Profit 2015-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State