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 |
Name | Role | Address |
---|---|---|
James, Dana | Agent | 4221 W. GULF TO LAKE HWY, LECANTO, FL 34461 |
Name | Role | Address |
---|---|---|
Butler, Luke | President | 155 SW 87th Place, Ocala, FL 34476 |
Name | Role | Address |
---|---|---|
Satterly, Joel | Vice President | 5601 North Federal Hwy, Ft. Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Satterly, Joel | First | 5601 North Federal Hwy, Ft. Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
Schendel, Luanne | Secretary | 314 Macarthur Place, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Williams, Allyn L. | Treasurer | 1300 West Maitland Blvd., Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Schendel, LuAnne | Other | 3304 43rd Street W., Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Schendel, LuAnne | FAANS Representative | 3304 43rd Street W., Bradenton, FL 34209 |
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 |
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