Entity Name: | CORNERSTONE COMMUNITY CENTER, 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: | 10 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000000446 |
FEI/EIN Number |
46-4400894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 Dr. M.L.K Jr. Blvd, PLANT CITY, FL, 33563, US |
Mail Address: | 1506 Gotham court, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAVES TIMOTHY | Director | 1506 Gotham court, PLANT CITY, FL, 33563 |
WATSON LASHONDA | Director | 10620 SHADY BRANCH DRIVE, RIVERVIEW, FL, 33579 |
ROSS JAMES | Director | 3449 SILVER MEADOW WAY, PLANT CITY, FL, 33566 |
GREEN LEROY | Director | 2811 W ORANGE AVE, TALLAHASSEE, FL, 32310 |
REAVES TIMOTHY | Agent | 509 Dr. M.L.K Jr. Blvd, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-19 | 509 Dr. M.L.K Jr. Blvd, PLANT CITY, FL 33563 | - |
CHANGE OF MAILING ADDRESS | 2016-03-19 | 509 Dr. M.L.K Jr. Blvd, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 509 Dr. M.L.K Jr. Blvd, PLANT CITY, FL 33563 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-09-08 |
Domestic Non-Profit | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State