Search icon

CHANNING LENDING CORPORATION

Company Details

Entity Name: CHANNING LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000069572
FEI/EIN Number 65-0521891
Address: 3300 PGA BLVD, 550, PALM BCH GARDENS, FL 33410
Mail Address: 3300 PGA BLVD, 550, PALM BCH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
COBER CORPORATE AGENTS, INC. Agent

Director

Name Role Address
CHANNING, JOEL B Director 3301 PGA BLVD #550, PALM BEACH GARDENS, FL 33410
CHANNING, JON H Director 3300 PGA BLVD #550, PALM BEACH GARDENS, FL 33410

Chairman

Name Role Address
CHANNING, JOEL B Chairman 3301 PGA BLVD #550, PALM BEACH GARDENS, FL 33410

President

Name Role Address
CHANNING, JOEL B President 3301 PGA BLVD #550, PALM BEACH GARDENS, FL 33410
CHANNING, JON H President 3300 PGA BLVD #550, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
CHANNING, JON H Vice President 3300 PGA BLVD #550, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
CHANNING, JON H Secretary 3300 PGA BLVD #550, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 3300 PGA BLVD, 550, PALM BCH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 1998-04-21 3300 PGA BLVD, 550, PALM BCH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 COBER CORPORATE AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2601 SO. BAYSHORE DIRVE 19TH, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State