Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CHRISTIAN AND MISSIONARY ALLIANCE FOUNDATION, INC.
Filing Information
712473
59-1166437
03/23/1967
FL
ACTIVE
AMENDMENT
06/15/2017
NONE
Principal Address
Changed: 02/22/2012
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Changed: 02/22/2012
Mailing Address
Changed: 02/22/2012
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Changed: 02/22/2012
Registered Agent Name & Address
Rainey, Burke
Name Changed: 04/20/2023
Address Changed: 02/16/2011
15000 SHELL POINT BLVD
STE 100
FORT MYERS, FL 33908
STE 100
FORT MYERS, FL 33908
Name Changed: 04/20/2023
Address Changed: 02/16/2011
Officer/Director Detail
Name & Address
Title Chairman
O'Farrell, Mark T, Dr.
Title VC
DUSS, DONNA J
Title S
Dewitt, Charles B, Rev
Title T
DAVIDSON, JOHN W
Title Director
Anderson, Wanda, Esq.
Title Director
Cass, Paul T, Dr.
Title Director
Christman, Chanley M
Title Director
Glenn, James D, Dr.
Title Director
Hibbard, Jay
Title Director
Scales, Michael G, Dr.
Title Director
White , Archie L, Sr.
Title Director
Cook, Nancy D
Title President, Asst. Secretary
Schappell, Martin
Title Asst. Treasurer
Rainey, L Burke
Title Director
Burdzy, Jon, DO
Title Director
Dys, Jeremy, Esq.
Title Director
Baldes, Ken
Title Director
FLANDERS, TOM, Rev
Title Chairman
O'Farrell, Mark T, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title VC
DUSS, DONNA J
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title S
Dewitt, Charles B, Rev
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title T
DAVIDSON, JOHN W
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Anderson, Wanda, Esq.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Cass, Paul T, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Christman, Chanley M
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Glenn, James D, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Hibbard, Jay
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Scales, Michael G, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
White , Archie L, Sr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Cook, Nancy D
15000 Shell Point Blvd
Fort Myers, FL 33908
Fort Myers, FL 33908
Title President, Asst. Secretary
Schappell, Martin
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Asst. Treasurer
Rainey, L Burke
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908
Suite 100
Fort Myers, FL 33908
Title Director
Burdzy, Jon, DO
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Title Director
Dys, Jeremy, Esq.
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Title Director
Baldes, Ken
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Title Director
FLANDERS, TOM, Rev
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908
STE 100
FT. MYERS, FL 33908
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/20/2023 |
2024 | 02/23/2024 |
Document Images