Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHRISTIAN HOME AND BIBLE SCHOOL, INC.

Filing Information
740669 59-0855390 11/01/1977 FL ACTIVE AMENDMENT 03/06/2006 NONE
Principal Address
301 WEST 13TH AVE
MT. DORA, FL 32757

Changed: 07/15/2002
Mailing Address
301 WEST 13TH AVE
MT. DORA, FL 32757

Changed: 07/15/2002
Registered Agent Name & Address STONE & GERKEN, P.A.
4850 N Highway 19A
Mount Dora, FL 32757

Name Changed: 02/06/2020

Address Changed: 02/19/2021
Officer/Director Detail Name & Address

Title Secretary

LIPFORD, CHARLES
19425 MELODY LANE
EUSTIS, FL 32736

Title Chairman, Director

STARLING, JOHN
9313 COXBORO DRIVE
BRENTWOOD, TN 37027

Title Vice Chairman Director

McGehee, Glenn
475 Whistler Cove
Franklin, TN 37067

Title President

Smith, Samuel A
301 W 13th Ave
Apt #2
Mount Dora, FL 32757

Title Director, Treasurer

Burleson, Hayes A, Jr
107 Timber Lane
Panama City, FL 32405

Title Vice President of Development

Kinkel, Anthony G
6018 TREMAYNE DRIVE
Mount Dora, FL 32757

Title Vice President of FINANCE

Marcussen, Charles W
23407 VALDERAMA LANE
SORRENTO, FL 32776

Title Vice President of Social Services

Shepherd, Charles
111 Ridgeview Circle
Eustis, FL 32726

Annual Reports
Report YearFiled Date
2024 04/25/2024
2024 09/03/2024
2025 02/06/2025

Document Images
02/06/2025 -- ANNUAL REPORT View image in PDF format
09/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
11/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
06/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/24/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
08/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- Amendment View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format