Search icon

MADISON SQUARE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MADISON SQUARE 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: 15 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 1995 (29 years ago)
Document Number: N95000002352
FEI/EIN Number 593353742

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

Address: Cornerstone Management Services, 106, 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
Winterrowd Jo-Lee Vice President Cornerstone Management Services, Gainesville, FL, 32607
KLEIN CHRISTINE Secretary Cornerstone Management Services, Gainesville, FL, 32607
DiTrolio Trudi Director Cornerstone Management Services, Gainesville, FL, 32607
EMERSON DONALD J President Cornerstone Management Services, Gainesville, FL, 32607
Kirby Les Treasurer 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 PRINCIPAL ADDRESS 2025-01-30 Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2025-01-30 Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 Cornerstone Management Services, 106 NW 33rd Court, Ste A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
AMENDMENT 1995-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State