Search icon

CORNERSTONE ASSEMBLY OF GOD OF SEMINOLE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE ASSEMBLY OF GOD OF SEMINOLE COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 1986 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N13413
FEI/EIN Number 592624860

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

Address: 181 N. COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
Mail Address: 181 N. COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOUSE RONALD J Chairman 104 PYTCHLEY CT, LONGWOOD, FL
CLOUSE RONALD J Treasurer 104 PYTCHLEY CT, LONGWOOD, FL
POWELL HELGA Secretary 205 CYPRESS CT., WINTER SPRINGS, FL
POWELL HELGA Director 205 CYPRESS CT., WINTER SPRINGS, FL
DAMROM JAMES Director 214 HACIENDA VILLAGE, WINTER SPRINGS, FL, 32708
RONALD J. CLOUSE Agent 104 PYTCHLEY CT., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-06 181 N. COUNTRY CLUB RD, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-03 181 N. COUNTRY CLUB RD, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1995-06-19 RONALD J. CLOUSE -
REGISTERED AGENT ADDRESS CHANGED 1995-06-19 104 PYTCHLEY CT., LONGWOOD, FL 32779 -
NAME CHANGE AMENDMENT 1990-11-06 CORNERSTONE ASSEMBLY OF GOD OF SEMINOLE COUNTY, FLORIDA, INC. -
REINSTATEMENT 1989-01-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-08-25
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-06-03
ANNUAL REPORT 1995-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State