Search icon

SOUTH POINTE MASTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH POINTE MASTER 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 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 1998 (27 years ago)
Document Number: N97000005213
FEI/EIN Number 593509282

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

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

Key Officers & Management

Name Role Address
ROSS SCOT President c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
ROSS LARRY Director c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Harms Lisa Treasurer c/o Cornerstone Management Services, GAINESVILLE, FL, 32607
Williams James T Agent c/o Cornerstone Management Services, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2024-01-17 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Williams, James Todd -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 -
AMENDMENT 1998-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State