Search icon

CEDAR COVE EFFICIENCY CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR COVE EFFICIENCY CONDOMINIUM II ASSOCIATION, 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: 01 Apr 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: 762705
FEI/EIN Number 593026529

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

Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stefani Peter President Cornerstone Management Services, Gainesville, FL, 32607
STEFANI Gina Director Cornerstone Management Services, Gainesville, FL, 32607
CULVER PH Vice President Cornerstone Management Services, Gainesville, FL, 32607
Deen Terrie Director Cornerstone Management Services, Gainesville, FL, 32607
Hart Dan Secretary Cornerstone Management Services, Gainesville, FL, 32607
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REINSTATEMENT 2023-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-09-28 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
REINSTATEMENT 1987-11-03 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-09-04 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State