Search icon

THE LOFTS AT WEST UNIVERSITY AVENUE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE LOFTS AT WEST UNIVERSITY AVENUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: N04000012010
FEI/EIN Number 061793609
Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES OF FL LLC Agent

President

Name Role Address
Gunn Ariel President Cornerstone Management Services, Gainesville, FL, 32607

Secretary

Name Role Address
Gruber David Secretary Cornerstone Management Services, Gainesville, FL, 32607

Treasurer

Name Role Address
Butler Avis Treasurer Cornerstone Management Services, Gainesville, FL, 32607

Director

Name Role Address
Grogan Bridget Director Cornerstone Management Services, Gainesville, FL, 32607
Frankel Ryan Director Cornerstone Management Services, Gainesville, FL, 32607

Regi

Name Role Address
Pauquette Joseph Regi Cornerstone Management Services, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 Cornerstone Management Services, 106 NW 33rd Court, suite A, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2023-03-31 Cornerstone Management Services, 106 NW 33rd Court, suite A, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 Cornerstone Management Services of FL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 Cornerstone Management Services, 106 NW 33rd Court, suite A, Gainesville, FL 32607 No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State