Entity Name: | CORNERSTONE REALTY OF ST. LUCIE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000039983 |
FEI/EIN Number | 364531866 |
Address: | 9094 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 9094 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILOTT RONALD L | Agent | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BILOTT RONALD L | President | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BILOTT RONALD L | Secretary | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BILOTT RONALD L | Treasurer | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BILOTT RONALD L | Director | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-08 | 9094 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-08 | 9094 S. FEDERAL HIGHWAY, PORT ST. LUCIE, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-21 |
Domestic Profit | 2003-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State