Search icon

THE LOFTS AT WEST UNIVERSITY AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 - -

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 Apr 2025

Sources: Florida Department of State