Search icon

CORNERSTONE OCALA, INC.

Company Details

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

Agent

Name Role
THE FLORIDA LEGAL ADVOCACY GROUP PA Agent

Director

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

Secretary

Name Role Address
Remington, Theron Secretary 2454 N W 57TH PLACE, OCALA, FL 34475

President

Name Role Address
Sizemore, James Aaron President 5303 SW 49th Ave, Ocala, FL 34474

Events

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

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: 03 Feb 2025

Sources: Florida Department of State