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