Search icon

CORNWALL REAL ESTATE INVESTMENTS TRUST, INC

Company Details

Entity Name: CORNWALL REAL ESTATE INVESTMENTS TRUST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N07000011992
FEI/EIN Number NOT APPLICABLE
Address: 2835 SE 170th Lane, Summerfield, FL, 34491, US
Mail Address: 2835 SE 170th Lane, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS-WINSTON KAREN A Agent 4207 SW 55th Circle, OCALA, FL, 34473

Chief Executive Officer

Name Role Address
FRANCIS-WINSTON KAREN A Chief Executive Officer 4207 SW 55th Circle, Ocala, FL, 34474

President

Name Role Address
WINSTON BRIAN C President 2835 SE 170th Lane, Summerfield, FL, 34491

Vice President

Name Role Address
WINSTON CHRISTIAN D Vice President 15509 SW 34TH COURT ROAD, OCALA, FL, 34473
WINSTON ALYSSA Y Vice President 2043 FLUORSHIRE DR, BRANDON, FL, 33511
WINSTON SAVION A Vice President 2680 SW 154TH PLACE ROAD, OCALA, FL, 34473
WINSTON KARIAN A Vice President 2680 SW 154TH PLACE ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2835 SE 170th Lane, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4207 SW 55th Circle, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2021-04-29 2835 SE 170th Lane, Summerfield, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 FRANCIS-WINSTON, KAREN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2021-04-29
Domestic Non-Profit 2007-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State