Castle Del Amor Designs, Inc. is a For-Profit (Business) Corporation located in Surprise, AZ. Established on May 8, 2015, this corporation is officially registered under the document number 20049636 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 15826 W Caribbean Lane, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Carey Dean Morgan from Maricopa County AZ, holding the position of Director; Carey Dean Morgan from , serving as the Shareholder; Carey Dean Morgan from Maricopa County AZ, serving as the President/CEO; Lauren Lee Morgan from Maricopa County AZ, serving as the Director; Lauren Lee Morgan from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Carey Dean Morgan as its official registered agent, located at the same address as the corporation.
As of the latest update, Castle Del Amor Designs, Inc. filed its last annual reports on May 1, 2023
Active
Updated 3/21/2025 11:44:58 PM
Castle Del Amor Designs, Inc.
Filing information
Company Name
Castle Del Amor Designs, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
20049636
Date Filed
May 8, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/27/2024
Approval Date
05/22/2015
Original Incorporation Date
05/08/2015
Domicile State
Arizona
Business Type
Other - Contractor
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
05/08/2025
The data on Castle Del Amor Designs, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
15826 W Caribbean Lane
Surprise, AZ 85379
County: Maricopa
Last Updated: 09/27/2024
Surprise, AZ 85379
County: Maricopa
Last Updated: 09/27/2024
Statutory Agent Information
Carey Dean Morgan
15826 W Caribbean Lane
Surprise, Az 85379
Agent Last Updated: 09/27/2024
County: Maricopa
Appointed Status: Active
Mailing Address: P.o. Box 7490 , Surprise, Az 85374, USA
15826 W Caribbean Lane
Surprise, Az 85379
Agent Last Updated: 09/27/2024
County: Maricopa
Appointed Status: Active
Mailing Address: P.o. Box 7490 , Surprise, Az 85374, USA
Officer/Director Details
Carey Dean Morgan
Director
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Director
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Carey Dean Morgan
Shareholder
Shareholder
Carey Dean Morgan
President/CEO
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
President/CEO
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Lauren Lee Morgan
Director
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Director
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Lauren Lee Morgan
Shareholder
Shareholder
Lauren Lee Morgan
Secretary
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
Secretary
P.o. Box 7490, Surprise
Maricopa County, AZ 85374
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24092713469460
Filed Date
9/27/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
24091401151891
Filed Date
9/14/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
24071101157665
Filed Date
7/11/2024
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24051001151188
Filed Date
5/10/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23050113446522
Filed Date
5/1/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22050911292335
Filed Date
5/9/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21042815537399
Filed Date
4/28/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21011817193277
Filed Date
1/18/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19071710324562
Filed Date
7/17/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06312512
Filed Date
4/6/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05887220
Filed Date
3/28/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05675806
Filed Date
9/27/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05510747
Filed Date
5/4/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05194243
Filed Date
7/29/2015
Status
Accepted
Document Type
Officer/Director/Shareholder Change
Barcode ID
05145338
Filed Date
6/29/2015
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05064200
Filed Date
5/18/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/8/2015
Barcode ID
Name Type
True Name
Name
CASTLE DEL AMOR DESIGNS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
01/18/2021
Report Year
2017
Filed Date
03/28/2017
Report Year
2018
Filed Date
04/06/2018
Report Year
2021
Filed Date
04/28/2021
Report Year
2023
Filed Date
05/01/2023
More...
Document Images
2024 Annual Report
9/27/2024
Delinquent Annual Report (Day 126)
9/14/2024
Delinquent Annual Report (Day 61)
7/11/2024
Delinquent Annual Report (Day 1)
5/10/2024
2023 Annual Report
5/1/2023
More...
Other companies in Surprise