Detail by Officer/Registered Agent Name

Florida Profit Corporation

GREEN CASTLE BAKING, INC.

Filing Information
505425 59-2892141 06/17/1976 FL ACTIVE
Principal Address
4327 CYPRESS BEND
GENEVA, FL 32732

Changed: 04/29/2016
Mailing Address
PO BOX 1030
GENEVA, FL 32732

Changed: 02/15/2010
Registered Agent Name & Address JIM ZIMMERMAN
4327 CYPRESS BEND
PO BOX 1030
GENEVA, FL 32732

Name Changed: 02/20/1998

Address Changed: 04/29/2016
Officer/Director Detail Name & Address

Title President

CONNOR, PATRICK
4515 BOUGANVILLA DR
MIMS, FL 32754

Title Director

CONNOR, SHERYL
4515 BOUGANVILLA DR
MIMS, FL 32754

Title Treasurer

ZIMMERMAN, VICTORIA L
4327 CYPRESS BEND
PO BOX 1030
GENEVA, FL 32732

Title Executive Secretary

LEE, VICKI
28 S COURTLAND BLVD
DELTONA
FL, FL 32738

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/03/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/20/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format
06/17/1976 -- Off/Dir Resignation View image in PDF format