Search icon

CORNERSTONE OCALA, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE OCALA, 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: 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 593121502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 SW 66TH STREET, OCALA, FL, 34476, US
Mail Address: 3300 SW 66TH STREET, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Remington Theron Director 2454 N W 57TH PLACE, OCALA, FL, 34475
Remington Theron Secretary 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 President 5303 SW 49th Ave, Ocala, FL, 34474
THE FLORIDA LEGAL ADVOCACY GROUP PA Agent -
C PATTON WILLIAMS Director 4565 S.E. 48TH PLACE RD., OCALA, FL, 34480

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-05-31 CORNERSTONE OCALA, INC. -
REGISTERED AGENT NAME CHANGED 2022-05-31 THE FLORIDA LEGAL ADVOCACY GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 445 NE 8TH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2010-01-06 3300 SW 66TH STREET, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 3300 SW 66TH STREET, OCALA, FL 34476 -

Documents

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: 02 Apr 2025

Sources: Florida Department of State