Entity Name: | THIRTY-NINTH AVENUE OFFICE OWNERS ASSN., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2005 (19 years ago) |
Document Number: | N02000009689 |
FEI/EIN Number | 743088206 |
Address: | c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
Mail Address: | c/o Cornerstone Management Services, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
DERUS RHONDA | Vice President | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
FOX MONICA | President | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
Pfahler David | Secretary | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Name | Role | Address |
---|---|---|
Ramirez Maria | Regi | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | No data |
REINSTATEMENT | 2005-11-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State