Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNSHINE CHRISTIAN HOMES, INC.

Filing Information
736357 51-0205101 07/12/1976 FL ACTIVE REINSTATEMENT 04/28/2015
Principal Address
5250 WHIPPOORWILL DR
HOLIDAY, FL 34690

Changed: 03/21/2006
Mailing Address
5250 WHIPPOORWILL DR
HOLIDAY, FL 34690

Changed: 03/21/2006
Registered Agent Name & Address Stylianou, Kyriaki
5250 WHIPPOORWILL DRIVE
HOLIDAY, FL 34690

Name Changed: 04/01/2024

Address Changed: 03/21/2006
Officer/Director Detail Name & Address

Title Chairperson

TOLAND, DIANE
13625 PIMBERTON DR.
HUDSON, FL 34669

Title Secretary

NUSSBAUM, ALICE
4628 CAVENDISH DRIVE
NEW PORT RICHEY, FL 34655

Title ADMINISTRATOR

STYLIANOU, KYRIAKI
5250 WHIPPOORWILL DR.
HOLIDAY, FL 34690

Title VC

CARMACK, SADIE
6104 FREEPORT DRIVE
SPRING HILL, FL 34606

Title Treasurer

TOLAND, ROBERT
14123 WHITECAP AVE.
HUDSON, FL 34667

Title DIRECTOR

HENSLEY, CARROLL
7276 BERWICK WAY
WEEKI WACHEE, FL 34613

Title Director

Vandermeade, Rosemarie
4713 Cambridge Ave.
New Port Richey, FL 34652

Title Director

Byrd, Malcolm
7903 Tropicana Dr.
Port Richey, FL 34668

Title Director

DeLisle, David
3572 Edington Way
Palm Harbor, FL 34695

Annual Reports
Report YearFiled Date
2023 01/16/2023
2024 01/03/2024
2024 04/01/2024

Document Images
04/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- REINSTATEMENT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
09/21/2000 -- Name Change View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format