Entity Name: | CORNERSTONE OCALA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 May 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | N48894 |
FEI/EIN Number | 59-3121502 |
Address: | 3300 SW 66TH STREET, OCALA, FL 34476 |
Mail Address: | 3300 SW 66TH STREET, OCALA, FL 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE FLORIDA LEGAL ADVOCACY GROUP PA | Agent |
Name | Role | Address |
---|---|---|
Remington, Theron | Director | 2454 N W 57TH PLACE, OCALA, FL 34475 |
Bollers, Chrisean | Director | 2625 SE 50th Terrace, Ocala, FL 34480 |
Myrick, Joseph | Director | 4610 NE 14th Place, Ocala, FL 34470 |
Southall, Gary | Director | 7305 SW 22nd Street, Ocala, FL 34474 |
Sizemore, James Aaron | Director | 5303 SW 49th Ave, Ocala, FL 34474 |
C PATTON WILLIAMS | Director | 4565 S.E. 48TH PLACE RD., OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
Remington, Theron | Secretary | 2454 N W 57TH PLACE, OCALA, FL 34475 |
Name | Role | Address |
---|---|---|
Sizemore, James Aaron | President | 5303 SW 49th Ave, Ocala, FL 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-05-31 | CORNERSTONE OCALA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-31 | THE FLORIDA LEGAL ADVOCACY GROUP PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-31 | 445 NE 8TH AVENUE, OCALA, FL 34470 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 3300 SW 66TH STREET, OCALA, FL 34476 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-18 | 3300 SW 66TH STREET, OCALA, FL 34476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-21 |
Amendment and Name Change | 2022-05-31 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State