Search icon

TOWER VENTURES OFFICE OWNERS ASSN., INC.

Company Details

Entity Name: TOWER VENTURES OFFICE OWNERS ASSN., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Document Number: N99000005400
FEI/EIN Number 59-3602595
Address: Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607
Mail Address: Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES, LLC Agent

Vice President

Name Role Address
Fields, Laura Vice President Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

President

Name Role Address
Mustipher, Katina President Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Secretary

Name Role Address
KENNEDY, CHAD Secretary Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Treasurer

Name Role Address
KENNEDY, CHAD Treasurer Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

Registered Agent

Name Role Address
Ramirez, Maria Registered Agent Cornerstone Management Services, 106 NW 33rd CT A Gainesville, FL 32607

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 No data
CHANGE OF MAILING ADDRESS 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-01-12 Cornerstone Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 Cornerstone Management Services, 106 NW 33rd CT, A, Gainesville, FL 32607 No data

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 Feb 2025

Sources: Florida Department of State