Search icon

CASTLE CHURCH INC. - Florida Company Profile

Company Details

Entity Name: CASTLE 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: 05 Apr 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: N16000003497
FEI/EIN Number 81-1705998

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

Address: 5087 Edgewater Drive, ORLANDO, FL, 32810, US
Mail Address: 5087 Edgewater Drive, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Focht Bryan President 924 Croton Road, Celebration, FL, 34747
Guenzel Steffen Treasurer 260 S Osceola Ave, Orlando, FL, 32801
Malik Sienna Vice President 1320 S Elliott St, Sanford, FL, 32771
Corcoran Kendall Secretary 604 Applewood Ave, Altamonte Springs, FL, 32714
Vance Kaylee K Past 2649 Alamosa Place, Lake Mary, FL, 32746
Vance Kaylee K Agent 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 - 5087 EDGEWATER DRIVE, #607508, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Vance, Kaylee Kathryn -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 2649 Alamosa Place, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 704 Baywood Drive, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2023-06-06 Carnes, Jeremy Michael -
CHANGE OF MAILING ADDRESS 2023-01-23 5087 Edgewater Drive, #607508, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5087 Edgewater Drive, #607508, ORLANDO, FL 32810 -
AMENDMENT AND NAME CHANGE 2019-11-04 CASTLE CHURCH INC. -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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: 02 May 2025

Sources: Florida Department of State