Entity Name: | CORNERSTONE DELIVERANCE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 03 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N14000006308 |
FEI/EIN Number | 47-1381384 |
Address: | 3196 NW 168TH TERRACE, MIAMI GARDENS, FL, 33056 |
Mail Address: | 3196 NW 168TH TERRACE, MIAMI GARDENS, FL, 33056 |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL | Agent | 17334 NW 62 COURT, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
WALKER OWEN | President | 7780 DILIDO BLVD, MIRAMAR, FL, 33023 |
Name | Role | Address |
---|---|---|
CAMPBELL TERRENCE | Vice President | 4320 NW 173RD DRIVE, MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
HENRY BEVERLY | Treasurer | 1890 NW 179TH STREET, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
HALL BERYL | Secretary | 2961 NW 194TH STREET, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
SKEEN AALIYAH | Director | 2961 NW 194TH STREET, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-12 |
Domestic Non-Profit | 2014-07-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State