Search icon

CORNERSTONE SCHOOLS, INC.

Company Details

Entity Name: CORNERSTONE SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 May 2009 (16 years ago)
Date of dissolution: 13 Feb 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: N09000005208
FEI/EIN Number 270218455
Mail Address: 9039 BEACH BLVD., JACKSONVILLE, FL, 32216
Address: 2103 GRAND STREET, JACKSONVILLE, FL, 32208, 0
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STABLES DONNA L Agent 9039 BEACH BLVD., JACKSONVILLE,, FL, 32216

Chairman

Name Role Address
STABLES DONNA L Chairman 9039 Beach Blvd., JACKSONVILLE, FL, 32216

Secretary

Name Role Address
Metlika Kathy Secretary 9039 Beach Blvd., JACKSONVILLE, FL, 32216

Vice Chairman

Name Role Address
CORLEY DONALD CIII Vice Chairman 9039 Beach Blvd., JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060787 CORNERSTONE NEIGHBORHOOD SCHOOL EXPIRED 2014-06-16 2019-12-31 No data 9039 BEACH BLVD, JACKSONVILLE, FL, 32216
G14000032053 CORNERSTONE NEIGHBORHOOD SCHOOL EXPIRED 2014-03-31 2019-12-31 No data 2103 GRAND STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
MERGER 2017-02-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N14000004306. MERGER NUMBER 100000168641
REGISTERED AGENT NAME CHANGED 2016-04-27 STABLES, DONNA L No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 2103 GRAND STREET, JACKSONVILLE, FL 32208 0 No data
CHANGE OF MAILING ADDRESS 2014-06-19 2103 GRAND STREET, JACKSONVILLE, FL 32208 0 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-19 9039 BEACH BLVD., JACKSONVILLE,, FL 32216 No data
AMENDMENT AND NAME CHANGE 2014-03-26 CORNERSTONE SCHOOLS, INC. No data
AMENDMENT 2010-12-28 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-08
Reg. Agent Change 2014-06-19
Amendment and Name Change 2014-03-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-14
Amendment 2010-12-28
ANNUAL REPORT 2010-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State