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 |
Name | Role | Address |
---|---|---|
PETERS-PONTONES, CINDY L | Agent | 1333 Gateway Drive, Suite 1014, MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
PETERS-PONTONES, CINDY L | Chief Executive Officer | 1333 Gateway Drive, Suite 1014 MELBOURNE, FL 32901 |
Name | Role | Address |
---|---|---|
PONTONES, JAMES | Vice President | 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904 |
Name | Role | Address |
---|---|---|
PONTONES, ZACH | Treasurer | 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904 |
Name | Role | Address |
---|---|---|
PONTONES, NOAH | Secretary | 3095 PENNSYLVNIA STREET, MELBOURNE, FL 32904 |
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 |
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