Search icon

CORNERSTONE CHRISTIAN SCHOOL, INC.

Company Details

Entity Name: CORNERSTONE CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (3 months ago)
Document Number: P02000065602
FEI/EIN Number 542063031
Address: 9039 BEACH BLVD., JACKSONVILLE, FL, 32216
Mail Address: 9039 BEACH BLVD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STABLES DONNA L Agent 9039 BEACH BLVD., JACKSONVILLE, FL, 32216

Chief Executive Officer

Name Role Address
STABLES DONNA L Chief Executive Officer 9039 BEACH BLVD., JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076417 DMW PROPERTY HOLDINGS ACTIVE 2018-07-13 2028-12-31 No data 9039 BEACH BLVD., JACKSONVILLE, FL, 32216
G18000041442 CORNERSTONE PROPERTY HOLDINGS EXPIRED 2018-03-29 2023-12-31 No data 9039 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 STABLES, DONNA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 9039 BEACH BLVD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2014-06-23 9039 BEACH BLVD., JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 9039 BEACH BLVD., JACKSONVILLE, FL 32216 No data

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-04
AMENDED ANNUAL REPORT 2016-10-11
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State