Search icon

CORNERSTONE RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE RECOVERY CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2011 (14 years ago)
Date of dissolution: 28 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P11000042034
FEI/EIN Number 452279752

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3223 NW 10 TERRACE, SUITE # 610, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3223 NW 10 TERRACE, SUITE # 610, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487026357 2015-10-30 2016-08-24 3223 NW 10TH TER STE 610, FORT LAUDERDALE, FL, 333095940, US 3223 NW 10TH TER STE 610, FORT LAUDERDALE, FL, 333095940, US

Contacts

Phone +1 954-272-6723

Authorized person

Name NICOLA RAJARAM
Role BILLING
Phone 9542726723

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Dwelly Robbi B Chief Executive Officer 3223 NW 10 TERRACE, FORT LAUDERDALE, FL, 33309
DONADIO MAUREEN Agent 3223 NW 10 TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2013-04-26 3223 NW 10 TERRACE, SUITE # 610, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 3223 NW 10 TERRACE, SUITE # 610, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 3223 NW 10 TERRACE, SUITE # 610, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2012-03-02 - -
AMENDMENT 2011-06-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000644003 LAPSED CACE 19-14837 17TH JUDICIAL CIRCUIT BROWARD 2019-09-11 2024-10-02 $32,749.03 SOLID SOBRIETY LLC, 721 EAST ATLANTIC BLVD., POMPANO BEACH, FL. 33060

Court Cases

Title Case Number Docket Date Status
MAUREEN DONADIO, PATRICK DONADIO, and CORNERSTONE RECOVERY CENTER, INC., Appellant(s) v. PAUL PELLINGER, ARTHUR MAROONEY, and LINDSAY STOUGHTON, Appellee(s). 4D2023-1336 2023-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-003489

Parties

Name Patrick Donadio
Role Appellant
Status Active
Name CORNERSTONE RECOVERY CENTER, INC.
Role Appellant
Status Active
Name Lindsay Stoughton
Role Appellee
Status Active
Name Paul Pellinger
Role Appellee
Status Active
Representations David Jacob Gillis, Andrew A. Harris
Name Arthur Marooney
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Maureen Donadio
Role Appellant
Status Active
Representations Nemia Lebrilla Schulte, Melissa Alexis Chluski

Docket Entries

Docket Date 2023-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 751 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/08/2023.
Docket Date 2024-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-14
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion or Rehearing
On Behalf Of Paul Pellinger
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response to Motion for Rehearing
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Maureen Donadio
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description 15 days to February 5, 2024
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Maureen Donadio
Docket Date 2024-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Paul Pellinger
Docket Date 2023-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Paul Pellinger
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/06/2023.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Paul Pellinger
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/06/2023.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Paul Pellinger
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maureen Donadio
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maureen Donadio
Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maureen Donadio
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paul Pellinger
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maureen Donadio
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-28
Off/Dir Resignation 2019-03-20
AMENDED ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-05-23
Off/Dir Resignation 2018-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State