Entity Name: | THE CORNERSTONE CHURCH OF FORT PIERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N93000000679 |
FEI/EIN Number |
650487666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3215 DELAWARE AVE., FORT PIERCE, FL, 34947 |
Mail Address: | 2310 NEWPORT ISLE, PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINTIL KILLICK | President | 2310 NEWPORT ISLE, PORT SAINT LUCIE, FL |
SAINTIL KILLICK | Director | 2310 NEWPORT ISLE, PORT SAINT LUCIE, FL |
SAINTIL ROMENE | Vice President | 2310, PORT SAINT LUCIE, FL |
SAINTIL ROMENE | Director | 2310, PORT SAINT LUCIE, FL |
SAINTIL KILLICK | Agent | 2310 NEWPORT ISLE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-26 | 2310 NEWPORT ISLE, PORT SAINT LUCIE, FL 34953 | - |
REINSTATEMENT | 2006-12-26 | - | - |
CHANGE OF MAILING ADDRESS | 2006-12-26 | 3215 DELAWARE AVE., FORT PIERCE, FL 34947 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-10 | 3215 DELAWARE AVE., FORT PIERCE, FL 34947 | - |
REINSTATEMENT | 2001-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-09-29 |
ANNUAL REPORT | 2007-05-02 |
REINSTATEMENT | 2006-12-26 |
ANNUAL REPORT | 2005-03-04 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-07-10 |
ANNUAL REPORT | 2002-07-04 |
REINSTATEMENT | 2001-05-25 |
ANNUAL REPORT | 1999-09-02 |
ANNUAL REPORT | 1998-08-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State