Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAMPUS HOUSE OF CHRISTIAN CAMPUS MINISTRY, INC.

Filing Information
740392 59-1780058 10/12/1977 FL ACTIVE REINSTATEMENT 04/30/2004
Principal Address
1810 N.W. 1ST AVENUE
GAINESVILLE, FL 32603

Changed: 01/16/2013
Mailing Address
P.O. BOX 5009
GAINESVILLE, FL 32627

Changed: 04/16/2020
Registered Agent Name & Address CELESTE, GAILEY OM/PR
1707 N.E. 40TH PLACE
GAINESVILLE, FL 32609

Name Changed: 01/16/2013

Address Changed: 05/04/2006
Officer/Director Detail Name & Address

Title CM, ID

GAILEY, ROBERT
1707 N.E. 40TH PLACE
GAINESVILLE, FL 32609

Title DP

RITCHIE, ROBERT
1225 HANCOCK CIRCLE
ST. CLOUD, FL 34769

Title DT, DS

Cowen, Charlie
243 SW Buttercup Drive
Lake City, FL 32024

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 04/12/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/13/2006 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
03/20/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- REINSTATEMENT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- Amendment View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/04/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format