Search icon

CORNERSTONE JAMAICA, INC.

Company Details

Entity Name: CORNERSTONE JAMAICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2017 (8 years ago)
Document Number: N17000006557
FEI/EIN Number 82-2631325
Address: 4300 N University Dr, Lauderhill, FL, 33351, US
Mail Address: 4300 N University Dr, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hyman Krystal P Agent 9838 Nob Hill Lane, Sunrise, FL, 33351

Director

Name Role Address
Robinson Anika Director 18 Chelsea Avenue, Kingston
Davis-Clarke Marva Director Norman Manley Blvd, Negril, We
Davidson Jessica Director Sheffield PO, Sheffield

Chief Executive Officer

Name Role Address
McIntosh Briana Chief Executive Officer 1020 Hayes Avenue, Willoughby, OH, 44094

Chairman

Name Role Address
Hyman Krystal P Chairman 9838 Nob Hill Lane, Sunrise, FL, 33351

Vice President

Name Role Address
Murphy Yolanda Vice President 2115 Tiber Dr, District Heights, MD, 20747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114221 SEE BETTER. LEARN BETTER ACTIVE 2021-09-03 2026-12-31 No data 1347 VAN BUREN, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4300 N University Dr, Suite F-100, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-01-20 4300 N University Dr, Suite F-100, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Hyman, Krystal Paige No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 9838 Nob Hill Lane, Unit 9838, Sunrise, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State