Detail by Entity Name

Foreign Not For Profit Corporation

CHRISTIAN WRITERS INSTITUTE, INC.

Cross Reference Name CHRISTIAN LIFE MISSIONS, INC.
Filing Information
P38228 36-2614903 04/07/1992 IL ACTIVE REINSTATEMENT 10/26/2017
Principal Address
1150 Greenwood Blvd
Suite 1000
LAKE MARY, FL 32746

Changed: 04/09/2024
Mailing Address
P. O. BOX 952248
LAKE MARY, FL 32795-2248

Changed: 05/11/1995
Registered Agent Name & Address Strang, Stephen E
1150 Greenwood Blvd
Suite 1000
Lake Mary, FL 32746

Name Changed: 03/05/2021

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title President

STRANG, STEPHEN E
1150 Greenwood Blvd
Suite1000
LAKE MARY, FL 32746

Title VP

WELDAY, DAVE
2342 WESTMINSTER TERRACE
OVIEDO, FL 32765

Title Director

GRADY, J LEE
518 Bryant Lake Blvd
LaGrange, GA 30241

Title Treasurer

SINGLETON , TERRY
1773 OWASCO STREET
WINTER SPRINGS, FL 32708

Title Director

JOHNSON, RON, REV
1675 DIXON ROAD
LONGWOOD, FL 32779

Title Director

MAYNARD, SHAWN
2204 NW 29TH AVE
GAINESVILLE, FL 32605

Title Secretary

Rodriguez, Donna
1150 Greenwood Blvd
Suite 1000
Lake Mary, FL 32746-4803

Title Director

Manning, David
2615 River Landing Dr.
Sanford, FL 32771

Title Director

Newman, Bo
1925 Prospect Ave.
Orlando, FL 32814

Title Director

Trinkle, Evan
3129 Chatham Drive
Lexington, KY 40503

Title Director

Dunlap, Chad
1150 Greenwood Blvd
Lake Mary, FL 32746

Title Director

Plakon, Scott
1015 Tufton Cove
Heathrow,, FL 32746

Title Officer

Caggiano, Robert
1150 Greenwood Blvd
Suite 1000
Lake Mary, FL 32746

Title Director

Pinson, Ray
415 S.E. 7th Ave
Delray Beach, FL 33483

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 03/09/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
08/21/2018 -- ANNUAL REPORT View image in PDF format
10/26/2017 -- REINSTATEMENT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/11/1995 -- ANNUAL REPORT View image in PDF format