Search icon

CANAAN MINISTRIES OF DAVENPORT, INC. - Florida Company Profile

Company Details

Entity Name: CANAAN MINISTRIES OF DAVENPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N96000004938
FEI/EIN Number 593449658

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

Address: 4141 KATHLEEN RD, LAKELAND, FL, 33810
Mail Address: 4141 KATHLEEN RD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN DANIEL C Treasurer 27220 BIG SUR DR, WESLEY CHAPEL, FL, 33543
BEAN DANIEL C Vice President 27220 BIG SUR DR, WESLEY CHAPEL, FL, 33543
BEAN MICHAEL J Treasurer 4030 KATHLEEN ROAD, LAKELAND, FL, 33810
BEAN MICHAEL J Vice President 4030 KATHLEEN ROAD, LAKELAND, FL, 33810
BEAN DANIEL C Chairman 4141 KATHLEEN RD, LAKELAND, FL, 33810
BEAN PHYLLIS President 4141 KATHLEEN RD, LAKELAND, FL, 33810
BEAN PHYLLIS Secretary 4141 KATHLEEN RD, LAKELAND, FL, 33810
BEAN DANIEL C Agent 4141 KATHLEEN RD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 BEAN, DANIEL CSR -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 4141 KATHLEEN RD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 4141 KATHLEEN RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2006-04-14 4141 KATHLEEN RD, LAKELAND, FL 33810 -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State