Search icon

ABBEY GLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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