Search icon

CORNERSTONE BEACON GROUP INC.

Company Details

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

Agent

Name Role Address
Allen Rex LPhd Agent 1246 Arrowhead Point Rd, Loxahatchee, FL, 33470

Chief Executive Officer

Name Role Address
ALLEN REX LDr. Chief Executive Officer 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476

Chief Financial Officer

Name Role Address
ALLEN EMILY D Chief Financial Officer 1246 Arrowhead Point Rd, Loxahatchee, FL, 33476

BDM

Name Role Address
Monsour Louis BDM 5330 Yarmouth Ave, Encino, CA, 91316

Fictitious Names

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

Events

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

Documents

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