Detail by Entity Name

Florida Not For Profit Corporation

EMMAUS BAPTIST COLLEGE, INC.

Filing Information
703957 23-7202810 04/26/1962 FL ACTIVE AMENDMENT AND NAME CHANGE 05/18/2007 NONE
Principal Address
706 DEW BLOOM RD
BRANDON, FL 33511

Changed: 02/14/2003
Mailing Address
P.O. BOX 2758
BRANDON, FL 33509

Changed: 02/26/2001
Registered Agent Name & Address Jones, Danny S.
706 DEW BLOOM ROAD
BRANDON, FL 33511

Name Changed: 06/19/2023

Address Changed: 02/10/2004
Officer/Director Detail Name & Address

Title Trustee

SHEELY, DARRELL
9016 Bay Lake Road
Groveland, FL 34736

Title Trustee

SEALS, MICHAEL
540 S. Oakwood Ave.
Brandon, FL 33511

Title Trustee, Chairman

TANNER, R. WAYNE
1310 NE SECOND STREET
MULBERRY, FL 33860

Title Trustee

HAYES, JERRY
1401 NE FIRST ST
MULBERRY, FL 33860

Title Trustee

LANIER, WALTER
406 W. Lake Deer Drive
WINTER HAVEN, FL 33880-1836

Title Secretary, Trustee

CLANTON, DEBORAH
2843 N. BRANDON RD.
AVON PARK, FL 33825

Title Trustee

McDonald, Darrell
520 Lemon Street
Mulberry, FL 33860

Title Trustee

Burkett, Jerry
1633 Stanley Avenue
Grooveland, FL 34736

Title Trustee

Burgner, Richard
9633 Dr. Baker Road
Groveland, FL 34736

Title Trustee

Norris, David
112 Coleman Rd.
Winter Haven, FL 33880

Title Trustee

Kitchell, Jane
4311 Culbreath Road
Valrico, FL 33596

Title President

Jones, Danny S.
706 Dew Bloom Road
Brandon, FL, FL 33511

Title Trustee

Ritch, Archie
6000 Polk City Road
Haines City, FL 33844

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 06/19/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
06/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
05/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/10/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/18/2007 -- Amendment View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format