Entity Name: | CORNERSTONE PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Jan 1990 (35 years ago) |
Document Number: | L46288 |
FEI/EIN Number | 59-2982689 |
Address: | 421 E. State Road 434, Suite 1015, LONGWOOD, FL 32750 |
Mail Address: | POB 520300, LONGWOOD, FL 32752-0300 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORR, RICHARD E | Agent | 285 Uptown Boulevard Apt 637, Altamonte Springs, FL 32701 |
Name | Role | Address |
---|---|---|
ORR, RICHARD E. | President | 285 Uptown Boulevard Apt 637, Altamonte Springs, FL 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 285 Uptown Boulevard Apt 637, Altamonte Springs, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 421 E. State Road 434, Suite 1015, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-06 | 421 E. State Road 434, Suite 1015, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-09 | ORR, RICHARD E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State