Entity Name: | METROCORP CENTER OF GAINESVILLE OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 1992 (32 years ago) |
Document Number: | N92000000918 |
FEI/EIN Number | 59-3167843 |
Address: | Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 |
Mail Address: | Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
MCINTOSH, THOMAS | President | Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
ROBERTS, TWYLA DMD | Treasurer | Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
DARWIN, HOLLY | Vice President | Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Lilly, Lori | Director | Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Ramirez, Maria | Registered Agent | Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State