Search icon

CORNERSTONE HOMEBUYERS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORNERSTONE HOMEBUYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P09000046893
FEI/EIN Number 270267682
Address: 5342 Clark Rd # 1078, Sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd # 1078, Sarasota, FL, 34233, US
ZIP code: 34233
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verdura Elizabeth President 8199 Tamiami Trail South, Sarasota, FL, 34231
Verdura Elizabeth Agent 8199 Tamiami Trail South, Sarasota, FL, 34231
- Vice President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122291 SELL FAST FAIR OFFER EXPIRED 2016-11-10 2021-12-31 - 6815 BISCAYNE BLVD # 246, MIAMI, FL, 33138
G14000085236 FLORIDA REAL ESTATE WHOLESALERS EXPIRED 2014-08-19 2019-12-31 - 6538 COLLINS AVE # 305, MIAMI BEACH, FL, 33141
G14000084801 FLORIDA FAST HOME BUYERS EXPIRED 2014-08-18 2019-12-31 - 6538 COLLINS AVE # 305, MIAMI BEACH, FL, 33141
G13000083338 HOME RESCUE SOUTH FLORIDA EXPIRED 2013-08-21 2018-12-31 - 6538 COLLINS AVE, #305, MIAMI BEACH, FL, 33140
G09000112638 ASAP SHORT SALE SERVICES EXPIRED 2009-05-29 2014-12-31 - 16850-112 COLLINS AVE, STE 438, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 8199 Tamiami Trail South, Suite 1020, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-02-08 8199 Tamiami Trail South, Suite 1020, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 8199 Tamiami Trail South, Suite 1020, Sarasota, FL 34231 -
AMENDMENT 2020-08-10 - -
NAME CHANGE AMENDMENT 2017-10-26 CORNERSTONE HOMEBUYERS, INC -
NAME CHANGE AMENDMENT 2014-08-06 CORNERSTONE HOME INVESTMENTS INC. -
REGISTERED AGENT NAME CHANGED 2013-04-09 Verdura, Elizabeth -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-25
Amendment 2020-08-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-16
Name Change 2017-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8592.00
Total Face Value Of Loan:
8592.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,592
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,698.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,592

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State