Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CHRISTIAN SHARING CENTER, INC.

Filing Information
N18116 59-2744535 12/08/1986 FL ACTIVE AMENDMENT 09/13/2012 NONE
Principal Address
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Changed: 04/24/2020
Mailing Address
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Changed: 04/24/2020
Registered Agent Name & Address Yon, Nina
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Name Changed: 03/23/2019

Address Changed: 04/24/2020
Officer/Director Detail Name & Address

Title Chairman

Smith, Michelle
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title President & CEO

Yon, Nina
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title Vice Chair, Internal

Sherris, Mary
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title Director

Cipparone, Ryan M
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title Director

Johnson, Lee
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title Treasurer

Heald, Michael
600 North Highway 17-92 Suite 158
Longwood, FL 32750

Title Director

Moran, Marilyn
600 North Highway 17-92 Suite 158
Longwood, FL 32750

Title Vice Chair, External

Bonner, Larry
600 NORTH HIGHWAY 17/92
SUITE 130
LONGWOOD, FL 32750

Title Director

Brice, Nisha
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Burke, Brendan
600 North 17-92 Highway
130
Longwood, FL 32750

Title Secretary

Hairston, Tony
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Beyer, Bryan
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Burns, Marsha
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Evans, Ajeem
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Ekambaram, Anita, Dr.
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Britt, Howard
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Manekia, Minaz
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Williams, Cedrick
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Gierach, John D
600 North 17-92 Highway
130
Longwood, FL 32750

Title Director

Perez, Barbara
600 North 17-92 Highway
Suite 130
Longwood, FL 32750

Title Director

Khartabil, Basim
600 North 17-92 Highway
Suite 130
Longwood, FL 32750

Title Director

Colandreo, Chip
600 North 17-92 Highway
Suite 130
Longwood, FL 32750

Title Director

Foreman, Doug
600 North 17-92 Highway
Suite 130
Longwood, FL 32750

Title Director

Williams, Jeffery
600 North 17-92 Highway
Suite 130
Longwood, FL 32750

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/21/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
11/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
09/13/2012 -- Amendment View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- Merger View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- ANNUAL REPORT View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format