Search icon

CORNERSTONE BAPTIST CHURCH OF ST. LUCIE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE BAPTIST CHURCH OF ST. LUCIE COUNTY, 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: 02 Jan 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: N97000000110
FEI/EIN Number 770697523

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

Address: 1450 BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
Mail Address: P.O. BOX 9578, PORT ST. LUCIE, FL, 34985
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfred Carnes C Exec 1450 BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
CHARLES JIMMY Deac 1450 BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
Dan Hardy Trustee 1450 BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
Jason Mammino Trustee 1450 BROADVIEW ST, PORT SAINT LUCIE, FL, 34983
Carnes Alfred C Agent 1450 BROADVIEW STREET, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056275 CORNERSTONE BAPTIST IGLESIA HISPANA EXPIRED 2018-05-07 2023-12-31 - 1450 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983
G12000090944 CROSSTOWN CHRISTIAN FELLOWSHIP EXPIRED 2012-09-17 2017-12-31 - 1450 S BRAUDVIEW, PORTSAINTLUCIE, FL, 34985

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-09-03 Carnes, Alfred C -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 1450 BROADVIEW STREET, PORT ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1450 BROADVIEW ST, PORT SAINT LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 1998-10-14 1450 BROADVIEW ST, PORT SAINT LUCIE, FL 34983 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State