Detail by Entity Name

Florida Not For Profit Corporation

THE FOUNDRY CHURCH, INC.

Filing Information
N27685 59-2847190 08/01/1988 07/28/1988 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 07/09/2021 NONE
Principal Address
1491 E STATE RD 434
STE 101
WINTER SPRINGS, FL 32708

Changed: 02/02/2006
Mailing Address
1491 E STATE RD 434
STE 101
WINTER SPRINGS, FL 32708

Changed: 02/02/2006
Registered Agent Name & Address MEYERS, JOEL D
2681 Cayman Circle
Zellwood, FL 32798

Name Changed: 07/17/2020

Address Changed: 04/01/2019
Officer/Director Detail Name & Address

Title President

Turner, Bryan
2759 Joseph Circle
Oviedo, FL 32765

Title VP

Hipes, Kevin
1266 Burgundy Ct.
Oviedo, FL 32766

Title Director

Moody, Steve J
1035 Gore Drive
Oviedo, FL 32765

Title Pastor

Cain, Seth A
1491 E STATE RD 434
STE 101
WINTER SPRINGS, FL 32708

Title Pastor

Meyers, Joel Douglas
1491 E STATE RD 434
STE 101
WINTER SPRINGS, FL 32708

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/07/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
07/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2021 -- CARAPARNAM View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
07/17/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
03/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/07/2007 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
08/27/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- REINSTATEMENT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
09/17/1997 -- NAME CHANGE View image in PDF format
08/21/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format