Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PRISONERS OF CHRIST, INC.

Filing Information
N37182 59-3004784 03/21/1990 FL ACTIVE REINSTATEMENT 09/29/2020
Principal Address
6940 ATLANTIC BLVD
JACKSONVILLE, FL 32211

Changed: 11/18/2019
Mailing Address
6940 Atlantic Blvd
Jacksonville, FL 32211

Changed: 09/29/2020
Registered Agent Name & Address Witt, Jeffrey R, President
6940 ATLANTIC BLVD
JACKSONVILLE, FL 32211

Name Changed: 09/29/2020

Address Changed: 11/18/2019
Officer/Director Detail Name & Address

Title Trea, Treasurer

SELANDER, GUY TJR. MR.
2716 VIA BAYA LANE
JACKSONVILLE, FL 32223

Title Chairman

Durkee, Kendall G, Mr.
4915 River Point Road
Jacksonville, FL 32207

Title Trustee

Grenn, Stanley J, Rev.
12519 St Martins Drive
Jacksonville, FL 32246

Title Trustee

Johns, A. J., Mr.
3225 Anniston Road
Jacksonville, FL 32246

Title Trustee

Nill, Kevin, Mr.
845 Peppervine Avenue
Jacksonville, FL 32259

Title Trustee

Wildes, Tara, Ms.
6940 Atlantic Blvd
Jacksonville, FL 32211

Title Trustee

Shelton, BeJae, Esq.
2114 Oak Street
Jacksonville, FL 32204

Title VP

Lawson, Alec
6940 Atlantic Blvd
Jacksonville, FL 32211

Title President

Witt, Jeffrey R
6940 Atlantic Blvd
Jacksonville, FL 32211

Title Trustee

Stewart, Winfree
6940 ATLANTIC BLVD
JACKSONVILLE, FL 32211

Title Trustee

Lee, Shawn
6940 Atlantic Boulevard
Jacksonville, FL 32211

Title Trustee

Davis, Kenneth, Dr.
6940 Atlantic Boulevard
Jacksonville, FL 32211

Title Trustee

Nelson, Victoria
6940 Atlantic Boulevard
Jacksonville, FL 32211

Title Trustee

Lockett, Eric
6940 Atlantic Boulevard
Jacksonville, FL 32211

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 04/10/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
09/29/2020 -- REINSTATEMENT View image in PDF format
11/18/2019 -- Reg. Agent Change View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Reg. Agent Change View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format
08/04/1994 -- ANNUAL REPORT View image in PDF format