Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE MOODY BIBLE INSTITUTE OF CHICAGO

Filing Information
808404 36-2167792 12/04/1950 IL ACTIVE REINSTATEMENT 11/22/2010
Principal Address
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Changed: 01/26/2021
Mailing Address
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Changed: 01/07/2019
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 12/09/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President, Trustee

Jobe, Mark, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Fortson, Thomas S., Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Provost, Senior Vice President, Education

Perry, Dwight A., Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title CFO, Asst. Secretary

Thornton, Greg R.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title COO

Wagner, Mark
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, General Counsel, Asst. Secretary

Stiven, Janet A.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Schuldt, Robert J., Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Yook, Richard H., Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Gutierrez, Manuel J., Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Chief Information Officer

Sauceda, John
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Stewardship

Elliott, James G.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Donor Development and Channel Strategy

Everhart, Bruce A.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Chief Marketing Officer

Choy, Samuel S.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Moody Publishers

Santhouse, Paul J.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Human Resources

Zelinski, Debbie
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Warren, Richard E.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Fairfax, T. Randall
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Dean of Student Life

Washington, William, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Dean of Moody Bible Institute

RYDELNIK, MICHAEL, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Escobar, Orbelina Eguizabal, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Meeks, James T., Rev.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

FLANNERY, MARK
820 N LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Moody Radio

WARD, WES
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Treasurer

SANTIAGO, EDGAR
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Fabarez, Michael, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title VP, Dean of Moody Theological Seminary

Neely, Winfred, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Seiffert, Robert E.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Title Trustee

Slattery, Julianna, Dr.
820 N. LASALLE BLVD.
CHICAGO, IL 60610

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/19/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
12/09/2014 -- Reg. Agent Change View image in PDF format
07/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
08/29/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- REINSTATEMENT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- REINSTATEMENT View image in PDF format
08/08/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
09/11/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- Reg. Agent Change View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format