Entity Name: | CORNERSTONE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2019 (5 years ago) |
Document Number: | P02000022782 |
FEI/EIN Number | 710873173 |
Address: | 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174 |
Mail Address: | 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIGUILIO ANGELO J | Agent | 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
DIGUILIO ANGELO J | President | 3574 BAREBACK TRAIL, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-06 | DIGUILIO, ANGELO JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2002-05-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000045552 | LAPSED | 2010-CA-2178 | CIRCUIT COURT, FLAGLER COUNTY | 2012-01-13 | 2017-01-25 | $136,747.50 | WELLS FARGO BANK, N.A., 301 S. TRYON STREET, CHARLOTTE, NC 28288 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-19 |
REINSTATEMENT | 2019-11-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State