Entity Name: | ABBEY GLEN HOMEOWNERS 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: | 04 Aug 1999 (26 years ago) |
Document Number: | N99000004636 |
FEI/EIN Number |
593597075
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 |
Name | Role | Address |
---|---|---|
Ramirez Maria | Regi | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Pezet Donald | Vice President | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Murray Taylor | Treasurer | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
ISSA BETTY | President | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
Furst Kristina | Secretary | c/o Cornerstone Management Services, GAINESVILLE, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Cornerstone Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | c/o Cornerstone Management Services, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State