Entity Name: | CORNERSTONE BEACON GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Apr 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Aug 2009 (15 years ago) |
Document Number: | N02000002568 |
FEI/EIN Number | 030404153 |
Address: | 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476, US |
Mail Address: | 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476, US |
ZIP code: | 33476 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Rex LPhd | Agent | 1246 Arrowhead Point Rd, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
ALLEN REX LDr. | Chief Executive Officer | 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476 |
Name | Role | Address |
---|---|---|
ALLEN EMILY D | Chief Financial Officer | 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476 |
Name | Role | Address |
---|---|---|
Monsour Louis | BDM | 5330 Yarmouth Ave, Encino, CA, 91316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000156317 | CARPENTERS HOUSE | ACTIVE | 2020-12-09 | 2025-12-31 | No data | 1142 ESSEX ST, WELLSINTON, FL, 33414 |
G17000028193 | CORNERSTONE RELIEF PROJECT | EXPIRED | 2017-03-16 | 2022-12-31 | No data | 473 GLOUCHESTER DR, LOCUST GROVE, GA, 30248 |
G09000147826 | CARPENTERS HOUSE | EXPIRED | 2009-08-20 | 2014-12-31 | No data | 8106 GLENMOOR DR., WEST PLAM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 1246 Arrowhead Point Rd, Loxahatchee, FL 33476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 1246 Arrowhead Point Rd, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Allen, Rex L, Phd | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 1246 Arrowhead Point Rd, Loxahatchee, FL 33476 | No data |
CANCEL ADM DISS/REV | 2009-08-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-07-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2003-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State