Search icon

FOXBRIDGE III OFFICE COMPLEX OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXBRIDGE III OFFICE COMPLEX OWNERS ASSOCIATION, 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: 17 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2007 (18 years ago)
Document Number: N16849
FEI/EIN Number 592739818

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

Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -
Cannon David Vice President Cornerstone Management Services, Gainesville, FL, 32607
Peace Perry Secretary Cornerstone Management Services, Gainesville, FL, 32607
Peace Perry Treasurer Cornerstone Management Services, Gainesville, FL, 32607
EVANS PHIL President Cornerstone Management Services, Gainesville, FL, 32607
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-04-27 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
CANCEL ADM DISS/REV 2007-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-02-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State