Search icon

CORNERSTONE THERAPY SERVICES, INC.

Company Details

Entity Name: CORNERSTONE THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P04000073951
FEI/EIN Number 20-1089982
Address: 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901
Mail Address: 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PETERS-PONTONES, CINDY L Agent 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901

Chief Executive Officer

Name Role Address
PETERS-PONTONES, CINDY L Chief Executive Officer 1333 Gateway Drive, Suite 1014 MELBOURNE, FL 32901

Vice President

Name Role Address
PONTONES, JAMES Vice President 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904

Treasurer

Name Role Address
PONTONES, ZACH Treasurer 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904

Secretary

Name Role Address
PONTONES, NOAH Secretary 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2019-04-29 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901 No data
AMENDMENT 2014-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-29 PETERS-PONTONES, CINDY L No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2004-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 29 Jan 2025

Sources: Florida Department of State