Search icon

TOWER VENTURES OFFICE OWNERS ASSN., INC. - Florida Company Profile

Company Details

Entity Name: TOWER VENTURES OFFICE OWNERS ASSN., 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: 03 Sep 1999 (26 years ago)
Document Number: N99000005400
FEI/EIN Number 593602595

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

Address: Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US
Mail Address: Cornerstone Management Services, 106 NW 33rd CT, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields Laura Vice President Cornerstone Management Services, Gainesville, FL, 32607
Mustipher Katina President Cornerstone Management Services, Gainesville, FL, 32607
KENNEDY CHAD Secretary 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 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007411 TERMINATED 1000000407324 ALACHUA 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State