Search icon

CHRISTIAN SCHOOLS OF FLORIDA, INC.

Company Details

Entity Name: CHRISTIAN SCHOOLS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: N37890
FEI/EIN Number 65-0217438
Address: 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461
Mail Address: c/o Seven Rivers Christian School, 4221 W. Gulf-to-Lake Hwy., Lecanto, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
James, Dana Agent 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461

President

Name Role Address
Butler, Luke President 155 SW 87th Place, Ocala, FL 34476

Vice President

Name Role Address
Satterly, Joel Vice President 5601 North Federal Hwy, Ft. Lauderdale, FL 33308

First

Name Role Address
Satterly, Joel First 5601 North Federal Hwy, Ft. Lauderdale, FL 33308

Secretary

Name Role Address
Schendel, Luanne Secretary 314 Macarthur Place, Maitland, FL 32751

Treasurer

Name Role Address
Williams, Allyn L. Treasurer 1300 West Maitland Blvd., Maitland, FL 32751

Other

Name Role Address
Schendel, LuAnne Other 3304 43rd Street W., Bradenton, FL 34209

FAANS Representative

Name Role Address
Schendel, LuAnne FAANS Representative 3304 43rd Street W., Bradenton, FL 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 James, Dana No data
CHANGE OF MAILING ADDRESS 2014-02-12 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461 No data
AMENDMENT 2011-02-23 No data No data
NAME CHANGE AMENDMENT 1995-08-01 CHRISTIAN SCHOOLS OF FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State