Search icon

CORNERSTONE DELIVERANCE & DEVELOPMENT MINISTRIES FOR CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE DELIVERANCE & DEVELOPMENT MINISTRIES FOR CHRIST, 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: 11 Apr 2000 (25 years ago)
Document Number: N00000002401
FEI/EIN Number 651006432

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

Mail Address: 2731 NW 26th Ave, Oakland Park, FL, 33311, US
Address: 101 West Stuart Avenue, Lyons, GA, 30436, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609526540 2022-03-24 2022-03-24 3090 NW 7TH ST, FORT LAUDERDALE, FL, 333117612, US 11440 SW 214TH ST, MIAMI, FL, 331892736, US

Contacts

Phone +1 954-526-4117
Fax 9548270769
Phone +1 954-807-8990

Authorized person

Name JOHANNA COURTS
Role COO
Phone 5618050378

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 101YP1600X - Pastoral Counselor
Is Primary No
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No
Taxonomy Code 101YS0200X - School Counselor
Is Primary No
Taxonomy Code 103TC1900X - Counseling Psychologist
Is Primary No
Taxonomy Code 103TF0000X - Family Psychologist
Is Primary No
Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
Is Primary No
Taxonomy Code 174200000X - Meals Provider
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 104880800
State FL

Key Officers & Management

Name Role Address
ANDREW JONES Executive 2925 NW 4TH STREET, Ft Lauderdale, FL, 33311
JONES ANDREW J Agent 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
JONES JOHANNA L President 2731 NW 26TH AVENUE, Oakland Park, FL, 33311
ROBINSON PAUL Chairman 520 NW 30TH Avenue, FT LAUDERDALE, FL, 33311
Jones Shanese Chief Executive Officer 121 Levis Song Ct., Goose Creek, SC, 29445
COURTS BARRY Chief Operating Officer 2955 NW 4TH STREET, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026194 CORNERSTONE SUMMER LUNCH FEEDING PROGRAM ACTIVE 2023-02-24 2028-12-31 - 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
G23000011849 COOT QUALITY LOGISTICS ACTIVE 2023-01-25 2028-12-31 - 2731 NW 26TH AVENUE, OAKLAND PARK, FL, 33311
G22000137742 CORNERSTONE ELITE ATHLETICS ACTIVE 2022-11-04 2027-12-31 - 2925 NORTHWEST 4TH STREET, FORT LAUDERDALE, FL, 33311
G21000093240 BRIGHT FUTURE SUMMER YOUTH ENRICHMENT PROGRAM ACTIVE 2021-07-16 2026-12-31 - 3090 NW 7TH STREET, FORT LAUDERDALE, FL, 33311
G21000093266 CORNERSTONE YOUTH EMPOWERMENT & PERFORMING ARTS ACTIVE 2021-07-16 2026-12-31 - 3090 NW 7TH STREET, FORT LAUDERDALE, FL, 33311
G20000101883 A.J.JONES FUNERAL SERVICES ACTIVE 2020-08-11 2025-12-31 - 2925 NW 4TH STREET,, FT LAUDERDALE, FL, 33311
G14000051596 CHRISTIANS FAMILY CHILD CARE EXPIRED 2014-05-28 2019-12-31 - 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
G14000024070 CORNERSTONE PERFORMING ARTS & DEVELOPMENTAL ACADEMY EXPIRED 2014-03-07 2019-12-31 - 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311
G11000088673 CORNERSTONE LANDSCAPING & MAINTENANCE EXPIRED 2011-09-08 2016-12-31 - 2925 NW 4TH STREET, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 101 West Stuart Avenue, Lyons, GA 30436 -
CHANGE OF MAILING ADDRESS 2025-01-05 101 West Stuart Avenue, Lyons, GA 30436 -
REGISTERED AGENT NAME CHANGED 2024-02-04 JONES, ANDREW JAMES -
REGISTERED AGENT ADDRESS CHANGED 2008-07-22 2925 NW 4TH STREET, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000686163 LAPSED COWE-12-004907 BROWARD COUNTY CLERK 2012-10-15 2018-04-15 $3,000.00 MARY BOWE, 1030 NORTHWEST 26TH AVENUE, FORT LAUDERDALE, FLORIDA 33311

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-12-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981837802 2020-05-27 0455 PPP 3090 NW 7TH STREET, FORT LAUDERDALE, FL, 33311-6604
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125
Loan Approval Amount (current) 1125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-6604
Project Congressional District FL-20
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State