Search icon

METROCORP CENTER OF GAINESVILLE OWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES, LLC Agent

President

Name Role Address
MCINTOSH, THOMAS President Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607

Treasurer

Name Role Address
ROBERTS, TWYLA DMD Treasurer Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607

Vice President

Name Role Address
DARWIN, HOLLY Vice President Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607

Director

Name Role Address
Lilly, Lori Director Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607

Registered Agent

Name Role Address
Ramirez, Maria Registered Agent Cornerstone Management Services, 106 NW 33rd Court Suite A Gainesville, FL 32607

Events

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

Documents

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