Entity Name: | RICHMOND LAKE 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: | 29 Jun 1988 (37 years ago) |
Document Number: | N27199 |
FEI/EIN Number |
592949518
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, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Swanson Maurice | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
Miller Douglas | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
PEDDIE ED | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
Staples Marcia | Secretary | Cornerstone Management Services, Gainesville, FL, 32607 |
Staples Marcia | Treasurer | Cornerstone Management Services, Gainesville, FL, 32607 |
BLACKBURN ROGER | Director | Cornerstone Management Services, Gainesville, FL, 32607 |
Thaler Ron | Vice President | Cornerstone Management Services, Gainesville, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | Cornerstone Management Services, 106 NW 33rd Court, A, Gainesville, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | Cornerstone Management Services, 106 NW 33rd Court, A, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | Cornerstone Management Services, 106 NW 33rd Court, A, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State