Search icon

CHURCH EXTENSION PLAN, INCORPORATED

Company Details

Entity Name: CHURCH EXTENSION PLAN, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 06 May 1988 (37 years ago)
Document Number: P19164
FEI/EIN Number 93-0446511
Address: 4070 27th Court SE, Suite 210, Salem, OR 97302
Mail Address: PO BOX 12629, Salem, OR 97309
Place of Formation: OREGON

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Executive Vice President

Name Role Address
Harris, Stephen L Executive Vice President 2601 East Thomas Road, Suite 210 Phoenix, AZ 85016

Chairman

Name Role Address
Harris, Stephen L Chairman 2601 East Thomas Road, Suite 210 Phoenix, AZ 85016

Director

Name Role Address
Hlavin, Aaron Director 10370 Citation, Brighton, MI 48116
Holmes, Scott J Director 2717 North MacArthur Drive, Alexandria, LA 71303
Ko, Klayton Director 3400 Moanalua Road, Honolulu, HI 96819
Maldonado, JR, Clemente Director 2001 Midwest Rd, Suite 307 Oakbrook, IL 60523
Olivarez, Gilbert Daniel Director 7510 Sherman Street, Denver, CO 80221
Abbatiello, Dan Director 501 Riverside Street, Portland, ME 04103
Adorno, Abner Director 830 California Woods Drive, Orlando, FL 32824
Allen, Bret Director 6051 South Watt Avenue, Sacramento, CA 95829
Alvarez, Manuel A. Director 213 Old Tappan Road, Old Tappan, NJ 07675
de la Torre, Ivan Director Urb Santa Monica Cal 3AZ-10, Bayamon 00957 PR

Vice President

Name Role Address
McDonald, Dian C Vice President 4070 27th Court SE, Suite 210 Salem, OR 97302

Chief Financial Officer

Name Role Address
McDonald, Dian C Chief Financial Officer 4070 27th Court SE, Suite 210 Salem, OR 97302

Assistant Secretary

Name Role Address
Bale, Shelia L. Assistant Secretary 4070 27th Court SE, Suite 210 Salem, OR 97302
Bowe, Michelle C Assistant Secretary 4070 27th Court SE, Suite 210 Salem, OR 97302

Secretary

Name Role Address
Raburn, Terrell R Secretary 1437 East Memorial Boulevard, Lakeland, FL 33801

Assistant Treasurer

Name Role Address
Vanderhoof, Jenna A Assistant Treasurer 4070 27th Court SE, Suite 210 Salem, OR 97302

President

Name Role Address
Whitney, Mark A President 4070 27th Court SE, Suite 210 Salem, OR 97302

Chief Executive Officer

Name Role Address
Whitney, Mark A Chief Executive Officer 4070 27th Court SE, Suite 210 Salem, OR 97302

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2022-04-21 4070 27th Court SE, Suite 210, Salem, OR 97302 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4070 27th Court SE, Suite 210, Salem, OR 97302 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2018-02-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State