Detail by Entity Name

Florida Not For Profit Corporation

CHRISTIAN FINANCIAL RESOURCES, INC.

Filing Information
753236 59-2037205 07/03/1980 FL ACTIVE AMENDMENT 06/15/2012 NONE
Principal Address
1485 INTERNATIONAL PARKWAY, #3001
LAKE MARY, FL 32746

Changed: 01/23/2023
Mailing Address
PO BOX 951719
LAKE MARY, FL 32795

Changed: 04/16/2007
Registered Agent Name & Address KEY, DARREN RCEO
1971 LAKE MARKHAM PRESERVE TRL
SANFORD, FL 32771-8103

Name Changed: 02/16/2010

Address Changed: 03/04/2016
Officer/Director Detail Name & Address

Title CEO

KEY, DARREN R
1971 LAKE MARKHAM PRESERVE TRL
SANFORD, FL 32771-8103

Title Officer

KOCOLOWSKI, MICHAEL
33000 Cardinal Ln
SORRENTO, FL 32776

Title S

MALDONADO, JOSE M
109 CALABRIA SPRINGS COVE
SANFORD, FL 32771

Title CDO

Puckett, Malcolm J
848 Hardwood Drive
Chesapeake, VA 23320

Title VP

Walker, Jerod
N 111 W 16545 ESQUIRE COURT
GERMANTOWN, WI 53022

Title Director

Means, Joshua
16 X Street
Lake Lotawana, MO 64083

Title COO

Pease, Robert
22220 Deer Park Avenue
Eustis, FL 32736

Title Director

Blumenthal, Roger
769 N Arizona Estates Loop
Tucson, AZ 85748

Title Director

Shurney, Patrick
10174 Pasture Gate Ln
Columbia, MD 21044

Title Director

Roth, Doyle
136 Timberidge Dr.
Saint Peters, MO 63376

Title Director

Nischan, Timothy
7119 Apple Orchard Ln
Crestwood, KY 40014

Title Director

Snyder, Jamie
5520 Albin Dr
Greenacres, FL 33463

Title Director

Ingram, Kevin
1910 Plymouth Landing
Manhattan, KS 66503

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/23/2023
2024 01/21/2024

Document Images
01/21/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
06/15/2012 -- Amendment View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
11/06/1997 -- Name Change View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format