Entity Name: | THE LOFTS AT WEST UNIVERSITY AVENUE 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: | 27 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (4 years ago) |
Document Number: | N04000012010 |
FEI/EIN Number |
061793609
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Gruber David | Secretary | Cornerstone Management Services, Gainesville, FL, 32607 |
Butler Avis | Treasurer | Cornerstone Management Services, Gainesville, FL, 32607 |
Grogan Bridget | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
Frankel Ryan | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
Pauquette Joseph | Regi | Cornerstone Management Services, Gainesville, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES OF FL LLC | Agent | - |
Gunn Ariel | President | Cornerstone Management Services, Gainesville, FL, 32607 |
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 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | Cornerstone Management Services, 106 NW 33rd Court, suite A, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Cornerstone Management Services of FL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | Cornerstone Management Services, 106 NW 33rd Court, suite A, Gainesville, FL 32607 | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State