Search icon

THE LIVING CORNERSTONE, INC.

Company Details

Entity Name: THE LIVING CORNERSTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jan 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2000 (24 years ago)
Document Number: N42006
FEI/EIN Number 59-3039465
Address: 1835 TAYLOR ROAD, PORT ORANGE, FL 32128
Mail Address: 1835 TAYLOR ROAD, PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Mercer, Louie Agent 1835 TAYLOR ROAD, PORT ORANGE, FL 32128

Vice President

Name Role Address
CHADWICK, RAMONA Vice President 1835 TAYLOR ROAD, PORT ORANGE, FL 32128

Secretary

Name Role Address
CHADWICK, RAMONA Secretary 1835 TAYLOR ROAD, PORT ORANGE, FL 32128

Treasurer

Name Role Address
CHADWICK, RAMONA Treasurer 1835 TAYLOR ROAD, PORT ORANGE, FL 32128

Director

Name Role Address
JEYASEELAN, JOHN Director 1835 TAYLOR ROAD, PORT ORANGE, FL 32128
Jeyaseelan, Hema Director 1835 TAYLOR ROAD, PORT ORANGE, FL 32128
Mercer, Tracey Director 1835 Taylor Rd, Port Orange, FL 32128

President

Name Role Address
Mercer, Louie President 1835 TAYLOR ROAD, PORT ORANGE, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039381 TLC KIDS CARE ACTIVE 2024-03-19 2029-12-31 No data 1835 TAYLOR ROAD, PORT ORANGE, FL, 32128--678

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Mercer, Louie No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1835 TAYLOR ROAD, PORT ORANGE, FL 32128 No data
AMENDMENT AND NAME CHANGE 2000-10-02 THE LIVING CORNERSTONE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State