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
Changed: 01/16/2013
1810 N.W. 1ST AVENUE
GAINESVILLE, FL 32603
GAINESVILLE, FL 32603
Changed: 01/16/2013
Mailing Address
Changed: 04/16/2020
P.O. BOX 5009
GAINESVILLE, FL 32627
GAINESVILLE, FL 32627
Changed: 04/16/2020
Registered Agent Name & Address
CELESTE, GAILEY OM/PR
Name Changed: 01/16/2013
Address Changed: 05/04/2006
1707 N.E. 40TH PLACE
GAINESVILLE, FL 32609
GAINESVILLE, FL 32609
Name Changed: 01/16/2013
Address Changed: 05/04/2006
Officer/Director Detail
Name & Address
Title CM, ID
GAILEY, ROBERT
Title DP
RITCHIE, ROBERT
Title DT, DS
Cowen, Charlie
Title CM, ID
GAILEY, ROBERT
1707 N.E. 40TH PLACE
GAINESVILLE, FL 32609
GAINESVILLE, FL 32609
Title DP
RITCHIE, ROBERT
1225 HANCOCK CIRCLE
ST. CLOUD, FL 34769
ST. CLOUD, FL 34769
Title DT, DS
Cowen, Charlie
243 SW Buttercup Drive
Lake City, FL 32024
Lake City, FL 32024
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 04/12/2023 |
2024 | 04/11/2024 |
Document Images