Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

GENERAL BOARD OF THE CHURCH OF THE NAZARENE, CORPORATION

Filing Information
855065 44-0552034 12/22/1982 MO ACTIVE
Principal Address
17001 PRAIRIE STAR PARKWAY
LENEXA, KS 66220

Changed: 03/09/2009
Mailing Address
17001 PRAIRIE STAR PARKWAY
LENEXA, KS 66220

Changed: 03/09/2009
Registered Agent Name & Address Schaeffer, Dale W.
4720 CLEVELAND HEIGHTS BLVD STE 303
LAKELAND, FL 33813

Name Changed: 02/13/2023

Address Changed: 02/13/2023
Officer/Director Detail Name & Address

Title Secretary

Hartke, Gary W
17001 Prairie Star Parkway
Lenexa, KS 66220

Title Treasurer

COX, KEITH
17001 Prairie Star Parkway
Lenexa, KS 66220

Title Director

CRAKER, RANDALL J
1319 W Raelin Dr.
Nampa, ID 83686

Title President

Brower, Bob
966 Windflower Way
San Diego, CA 92106-2810

Title Director

Pearsall, Joel K
2822 Greenvale Place
Nampa, ID 83686-8255

Title Director

Rowland, Terry C., Dr.
11213 Fairways Ave.
Yukon, OK 73099

Title VP

Shin, Min-Gyoo, Dr.
Wolbong-ro 48 Ssangyong-Dong
Cheonan City, Choongnam 330 718 KR

Title Director

MORENO, ANGELA
Santiago Island
Achada Sao
Praia CV

Title Director

USHE, STANLEY
38 Winston Churchill Dr.
Pinetown 3610 ZA

Title Director

Thistle, C. Dale
527 Glencairn Dr.
Moncton, NB E1G 1G6 CA

Title Director

Kunselman, Geoff
272 Jack Oak Point Road
Saint Marys, OH 45885

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
05/16/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- Reg. Agent Change View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format