Search icon

CANAAN GROUP DEVELOPMENT CORPORATION

Company Details

Entity Name: CANAAN GROUP DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: P00000108671
FEI/EIN Number 58-2588221
Address: 2587 Porterview Way, Orlando, FL 32812
Mail Address: 2587 Porterview Way, Orlando, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, PATRICIA A Agent 2587 Porterview Way, Orlando, FL 32812

President

Name Role Address
WALLACE, PATRICIA A President 2587 Porterview Way, Orlando, FL 32812
WALLACE, EDWARD C President 2587 Porterview Way, Orlando, FL 32812

Treasurer

Name Role Address
WALLACE, PATRICIA A Treasurer 2587 Porterview Way, Orlando, FL 32812

Director

Name Role Address
WALLACE, PATRICIA A Director 2587 Porterview Way, Orlando, FL 32812
WALLACE, EDWARD C Director 2587 Porterview Way, Orlando, FL 32812

Vice President

Name Role Address
WALLACE, EDWARD C Vice President 2587 Porterview Way, Orlando, FL 32812

Secretary

Name Role Address
WALLACE, EDWARD C Secretary 2587 Porterview Way, Orlando, FL 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2587 Porterview Way, Orlando, FL 32812 No data
CHANGE OF MAILING ADDRESS 2022-04-05 2587 Porterview Way, Orlando, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2587 Porterview Way, Orlando, FL 32812 No data
NAME CHANGE AMENDMENT 2000-12-15 CANAAN GROUP DEVELOPMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State