Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CAMPUS CRUSADE FOR CHRIST, INC.

Filing Information
831278 95-6006173 11/14/1973 CA ACTIVE
Principal Address
GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Changed: 04/17/2015
Mailing Address
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Changed: 05/05/2006
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/10/2003

Address Changed: 11/10/2003
Officer/Director Detail Name & Address

Title Chairman, Director

CANNADA, R. BARRY
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title President, Director

Sellers, Steven C.
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title CFO, Assistant Secretary

Tjernagel, Mark D.
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title Controller

Herr, Kent
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title S

Bouchard, Barbara
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title D

Leimgruber, Jeffrey A.
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title D

Liuson, Andrew I.
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title D

Wilson, C. Kemmons, Jr.
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title Director

Guckenberger, Beth A
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title VP

Gauthier, Mark A
ATTN: GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title Director

Hensley, Curtis Scott
GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title Director

Lam, Samuel Mong Dig
GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Title Director

Tegman, Jacinta
GENERAL COUNSEL'S OFFICE
100 LAKE HART DRIVE 3500
ORLANDO, FL 32832

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 04/10/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
11/10/2003 -- Reg. Agent Change View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format