Search icon

LIONSGATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LIONSGATE 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: 16 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2013 (11 years ago)
Document Number: N07000000475
FEI/EIN Number 260784894

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

Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNERSTONE MANAGEMENT SERVICES OF FL LLC Agent -
Antoljak Strahimir President 106 NW 33rd Court, GAINESVILLE, FL, 32607
Noltner Glynis Director 106 NW 33rd Court, GAINESVILLE, FL, 32607
Jo Paul Vice President 106 NW 33rd Court, GAINESVILLE, FL, 32607
Stephens Calvin Treasurer 106 NW 33rd Court, GAINESVILLE, FL, 32607
Routman Rachel Secretary 106 NW 33rd Court, GAINESVILLE, FL, 32607
williams james regi 106 NW 33rd Court, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Cornerstone Management Services of FL, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-01-03 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
AMENDMENT 2013-10-21 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State