Search icon

CORNERSTONE REALTY OF ST. LUCIE CO., INC.

Company Details

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

Agent

Name Role Address
BILOTT RONALD L Agent 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952

President

Name Role Address
BILOTT RONALD L President 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
BILOTT RONALD L Secretary 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
BILOTT RONALD L Treasurer 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952

Director

Name Role Address
BILOTT RONALD L Director 1816 S.E. GASKINS CIRCLE, PORT ST. LUCIE, FL, 34952

Events

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

Documents

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