Search icon

CORNERSTONE BEACH RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: N03000008221
FEI/EIN Number 201235770

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

Address: Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greissinger Gary Secretary Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Roach Jon President Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Suitor, Middleton, Cox & Associates Agent Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Squire Dan Treasurer Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-07-14 Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2022-07-14 Suitor, Middleton, Cox & Associates -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State