Search icon

THE CORE CHURCH, INC - Florida Company Profile

Company Details

Entity Name: THE CORE CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: N09000001638
FEI/EIN Number 900426277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2615 Maitland Crossing Way, Orlando, FL, 32810, US
Mail Address: P.O. Box 607235, Orlando, FL, 32860, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payton Diana Director 2615 Maitland Crossing Way, Orlando, FL, 32810
Abston Lisa Officer 2321 Lake Debra Dr., Orlando, FL, 32835
Payton Diana Agent 25651 TIMUQUANA DR., SORRENTO, FL, 32776
Payton Diana President 2615 Maitland Crossing Way, Orlando, FL, 32810
Payton Diana Officer 2615 Maitland Crossing Way, Orlando, FL, 32810
Castro Tiffany Officer 2525 Emerald tree LN, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022410 CORE OF GRACE CHURCH EXPIRED 2013-03-05 2018-12-31 - 6250 EDGEWATER DRIVE # 500, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2615 Maitland Crossing Way, Orlando, FL 32810 -
REINSTATEMENT 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 Payton, Diana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2017-10-25 THE CORE CHURCH, INC -
AMENDMENT AND NAME CHANGE 2017-06-20 THE NEW CREATION CHURCH, INC -
CHANGE OF MAILING ADDRESS 2016-10-24 2615 Maitland Crossing Way, Orlando, FL 32810 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-04-03
Name Change 2017-10-25
Amendment and Name Change 2017-06-20
ANNUAL REPORT 2017-02-22

Date of last update: 03 May 2025

Sources: Florida Department of State