Search icon

CASTLE CHURCH INC.

Company Details

Entity Name: CASTLE CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: N16000003497
FEI/EIN Number 81-1705998
Address: 5087 Edgewater Drive, #607508, ORLANDO, FL 32810
Mail Address: 5087 Edgewater Drive, #607508, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vance, Kaylee Kathryn Agent 2649 Alamosa Place, Lake Mary, FL 32746

President

Name Role Address
Focht, Bryan President 924 Croton Road, Celebration, FL 34747

Treasurer

Name Role Address
Guenzel, Steffen Treasurer 260 S Osceola Ave, #1004 Orlando, FL 32801

Vice President

Name Role Address
Malik, Sienna Vice President 1320 S Elliott St, Sanford, FL 32771

Secretary

Name Role Address
Corcoran, Kendall Secretary 604 Applewood Ave, Altamonte Springs, FL 32714

Pastor

Name Role Address
Vance, Kaylee Kathryn Pastor 2649 Alamosa Place, Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039654 THE HEARTH ACTIVE 2023-03-27 2028-12-31 No data 5087 EDGEWATER DRIVE, #607508, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Vance, Kaylee Kathryn No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2649 Alamosa Place, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 704 Baywood Drive, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2023-06-06 Carnes, Jeremy Michael No data
CHANGE OF MAILING ADDRESS 2023-01-23 5087 Edgewater Drive, #607508, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5087 Edgewater Drive, #607508, ORLANDO, FL 32810 No data
AMENDMENT AND NAME CHANGE 2019-11-04 CASTLE CHURCH INC. No data
REINSTATEMENT 2018-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
Amendment and Name Change 2019-11-04
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-01-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State