Entity Name: | CORNERSTONE 2000, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000003112 |
FEI/EIN Number |
651102806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 SE 14TH STREET, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 67 E CENTRE STREET, WOODBURY, NJ, 08096 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDELLS IRIS J | President | 401 S.E. 14 ST, DEERFIELD BEACH, FL, 33441 |
RANDELLS URSULA D | Secretary | 401 SE 14TH STREET, DEERFIELD BEACH, FL, 33441 |
GOODRUM EDGAR | Treasurer | 4040 N.E. 15TH TERRACE, POMPANO BEACH, FL, 33064 |
Randells Elizabeth | Officer | 67 E. Centre Street, Woodbury, NJ, 08096 |
RANDELLS IRIS J | Agent | 401 SE 14TH ST, DEERFIELD BEACH, FL, 33441 |
RANDELLS IRIS J | Officer | 401 S.E. 14 ST, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | RANDELLS, IRIS JFOUNDER | - |
CHANGE OF MAILING ADDRESS | 2010-02-27 | 401 SE 14TH STREET, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 401 SE 14TH STREET, DEERFIELD BEACH, FL 33441 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-16 | 401 SE 14TH ST, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-02-27 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State