Search icon

CORNERSTONE RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE RECOVERY, 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N01000005227
FEI/EIN Number 300712808

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

Address: 4120 NE 2nd Avenue, Pompano Beach, FL, 33064, US
Mail Address: 4120 NE 2nd Avenue, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTHONY DSr. Foun 8501 NE 85th Avenue, Coral Springs, FL, 33065
Mohl Ron Chief Financial Officer P.O. Box 813, Warrenton, VA, 20188
Campbell Gerard N Bora 46103 Millstone Rd, lexington Park, MD, 20653
SMITH ANTHONY DSr. Agent 4120 NE 2nd Avenue, Pompano Beach, FL, 33064

National Provider Identifier

NPI Number:
1760816706

Authorized Person:

Name:
MR. ANTHONY SMITH SR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 4120 NE 2nd Avenue, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 4120 NE 2nd Avenue, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-02-03 4120 NE 2nd Avenue, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2013-04-16 SMITH, ANTHONY D, Sr. -
PENDING REINSTATEMENT 2011-11-16 - -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-15
Domestic Non-Profit 2001-07-23

Date of last update: 02 May 2025

Sources: Florida Department of State