Search icon

CORNERSTONE MINISTRIES, INC.

Company Details

Entity Name: CORNERSTONE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Feb 1988 (37 years ago)
Date of dissolution: 17 Jan 2025 (25 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (25 days ago)
Document Number: N25087
FEI/EIN Number 59-2885554
Address: 2873 Doone Circle, Palm Harbor, FL 34684
Mail Address: 2873 Doone Circle, Palm Harbor, FL 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Hill, H Jay Agent 2941 ABBEY LAKE ROAD, CLEARWATER, FL 33759

Director

Name Role Address
Hill, Joan R Director 2910 Phillipe Parkway, Safety Harbor, FL 34695
Friedman-Barrett, Gail Director %SHIRLEY A. BRAGDON, 2941 ABBEY LAKE ROAD CLEARWATER, FL 33759
Nutter, Trudy Director %Shirley A. BRAGDON, 2941 ABBEY LAKE ROAD CLEARWATER, FL 33759
BRADGON, SHIRLEY A. Director 2941 ABBEY LAKE ROAD, CLEARWATER, FL

Treasurer

Name Role Address
Hill, H Jay Treasurer 2873 Doone Circle, Palm Harbor, FL 34684

Secretary

Name Role Address
BRADGON, SHIRLEY A. Secretary 2941 ABBEY LAKE ROAD, CLEARWATER, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121977 SEEDS OF HOPE ACTIVE 2014-12-05 2029-12-31 No data 2873 DOONE CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 2873 Doone Circle, Palm Harbor, FL 34684 No data
CHANGE OF MAILING ADDRESS 2024-04-14 2873 Doone Circle, Palm Harbor, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2024-04-14 Hill, H Jay No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 2941 ABBEY LAKE ROAD, CLEARWATER, FL 33759 No data
AMENDMENT 1988-08-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State