Search icon

CORNERSTONE SPECIAL EDUCATION ALLIANCE INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE SPECIAL EDUCATION ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Aug 2017 (8 years ago)
Document Number: N15000001642
FEI/EIN Number 47-3042500

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

Address: 2709 ART MUSEUM DR, JACKSONVILLE, FL, 32207, US
Mail Address: 2709 ART MUSEUM DR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841785441 2018-06-26 2018-09-05 101 CENTURY 21 DR STE 112, JACKSONVILLE, FL, 322169255, US 101 CENTURY 21 DR STE 112, JACKSONVILLE, FL, 322169255, US

Contacts

Phone +1 301-538-0693
Phone +1 904-570-9776

Authorized person

Name CURTIS BENJAMIN WOJNAR
Role PRESIDENT / DIRECTOR OF ABA
Phone 3015380693

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
License Number 1-11-8870
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WILDES MICHAEL President 12486 ANESWORTH CT., JACKSONVILLE, FL, 32225
WILDES ANGEL Secretary 12486 ANESWORTH CT., JACKSONVILLE, FL, 32225
HARGETT-GEORGE TERRI Agent 2709 ART MUSEUM DR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 2709 ART MUSEUM DR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2024-07-11 2709 ART MUSEUM DR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-07-10 HARGETT-GEORGE, TERRI -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 2709 ART MUSEUM DR, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2017-08-23 CORNERSTONE SPECIAL EDUCATION ALLIANCE INC. -

Documents

Name Date
Reg. Agent Change 2024-07-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-03-28
Name Change 2017-08-23
ANNUAL REPORT 2017-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State