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
Changed: 01/23/2023
1485 INTERNATIONAL PARKWAY, #3001
LAKE MARY, FL 32746
LAKE MARY, FL 32746
Changed: 01/23/2023
Mailing Address
Changed: 04/16/2007
PO BOX 951719
LAKE MARY, FL 32795
LAKE MARY, FL 32795
Changed: 04/16/2007
Registered Agent Name & Address
KEY, DARREN RCEO
Name Changed: 02/16/2010
Address Changed: 03/04/2016
1971 LAKE MARKHAM PRESERVE TRL
SANFORD, FL 32771-8103
SANFORD, FL 32771-8103
Name Changed: 02/16/2010
Address Changed: 03/04/2016
Officer/Director Detail
Name & Address
Title CEO
KEY, DARREN R
Title Officer
KOCOLOWSKI, MICHAEL
Title S
MALDONADO, JOSE M
Title CDO
Puckett, Malcolm J
Title VP
Walker, Jerod
Title Director
Means, Joshua
Title COO
Pease, Robert
Title Director
Blumenthal, Roger
Title Director
Shurney, Patrick
Title Director
Roth, Doyle
Title Director
Nischan, Timothy
Title Director
Snyder, Jamie
Title Director
Ingram, Kevin
Title CEO
KEY, DARREN R
1971 LAKE MARKHAM PRESERVE TRL
SANFORD, FL 32771-8103
SANFORD, FL 32771-8103
Title Officer
KOCOLOWSKI, MICHAEL
33000 Cardinal Ln
SORRENTO, FL 32776
SORRENTO, FL 32776
Title S
MALDONADO, JOSE M
109 CALABRIA SPRINGS COVE
SANFORD, FL 32771
SANFORD, FL 32771
Title CDO
Puckett, Malcolm J
848 Hardwood Drive
Chesapeake, VA 23320
Chesapeake, VA 23320
Title VP
Walker, Jerod
N 111 W 16545 ESQUIRE COURT
GERMANTOWN, WI 53022
GERMANTOWN, WI 53022
Title Director
Means, Joshua
16 X Street
Lake Lotawana, MO 64083
Lake Lotawana, MO 64083
Title COO
Pease, Robert
22220 Deer Park Avenue
Eustis, FL 32736
Eustis, FL 32736
Title Director
Blumenthal, Roger
769 N Arizona Estates Loop
Tucson, AZ 85748
Tucson, AZ 85748
Title Director
Shurney, Patrick
10174 Pasture Gate Ln
Columbia, MD 21044
Columbia, MD 21044
Title Director
Roth, Doyle
136 Timberidge Dr.
Saint Peters, MO 63376
Saint Peters, MO 63376
Title Director
Nischan, Timothy
7119 Apple Orchard Ln
Crestwood, KY 40014
Crestwood, KY 40014
Title Director
Snyder, Jamie
5520 Albin Dr
Greenacres, FL 33463
Greenacres, FL 33463
Title Director
Ingram, Kevin
1910 Plymouth Landing
Manhattan, KS 66503
Manhattan, KS 66503
Annual Reports
Report Year | Filed Date |
2022 | 02/04/2022 |
2023 | 01/23/2023 |
2024 | 01/21/2024 |
Document Images