Search icon

METROCORP CENTER OF GAINESVILLE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: METROCORP CENTER OF GAINESVILLE OWNERS ASSOCIATION, 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: 23 Dec 1992 (32 years ago)
Document Number: N92000000918
FEI/EIN Number 593167843

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

Address: Cornerstone Management Services, 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH THOMAS President Cornerstone Management Services, Gainesville, FL, 32607
ROBERTS TWYLA D Treasurer Cornerstone Management Services, Gainesville, FL, 32607
DARWIN HOLLY Vice President Cornerstone Management Services, Gainesville, FL, 32607
BRANTLEY KATHRIN Secretary Cornerstone Management Services, Gainesville, FL, 32607
Lilly Lori Director Cornerstone Management Services, Gainesville, FL, 32607
Ramirez Maria Regi Cornerstone Management Services, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES, LLC Agent -

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 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 Cornerstone Management Services, 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -

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 Apr 2025

Sources: Florida Department of State