Detail by Entity 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
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Changed: 02/22/2012
Mailing Address
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Changed: 02/22/2012
Registered Agent Name & Address Rainey, Burke
15000 SHELL POINT BLVD
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.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title VC

DUSS, DONNA J
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title S

Dewitt, Charles B, Rev
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title T

DAVIDSON, JOHN W
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Anderson, Wanda, Esq.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Cass, Paul T, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Christman, Chanley M
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Glenn, James D, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Hibbard, Jay
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Scales, Michael G, Dr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

White , Archie L, Sr.
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Cook, Nancy D
15000 Shell Point Blvd
Fort Myers, FL 33908

Title President, Asst. Secretary

Schappell, Martin
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Asst. Treasurer

Rainey, L Burke
15000 Shell Point Blvd
Suite 100
Fort Myers, FL 33908

Title Director

Burdzy, Jon, DO
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Title Director

Dys, Jeremy, Esq.
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Title Director

Baldes, Ken
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Title Director

FLANDERS, TOM, Rev
15000 SHELL POINT BLVD.
STE 100
FT. MYERS, FL 33908

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/20/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
06/12/2018 -- ANNUAL REPORT View image in PDF format
06/15/2017 -- Amendment View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
12/09/2003 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
04/05/2002 -- Amendment View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format