Search icon

CORNERSTONE OF FLORIDA, INC

Company Details

Entity Name: CORNERSTONE OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2013 (12 years ago)
Document Number: P13000043994
FEI/EIN Number 46-2803806
Address: 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALDAMES CHRISTIAN Agent 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149

President

Name Role Address
GALDAMES CHRISTIAN President 1111 CRANDON BLVD, APT C 1003, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
GALDAMES CHRISTIAN Secretary 1111 CRANDON BLVD, APT C 1003, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
GALDAMES CHRISTIAN Treasurer 1111 CRANDON BLVD, APT C 1003, KEY BISCAYNE, FL, 33149

Director

Name Role Address
GALDAMES CHRISTIAN Director 1111 CRANDON BLVD, APT C 1003, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 800 CRANDON BLVD, Suite 207, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2022-01-07 800 CRANDON BLVD, Suite 207, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 800 CRANDON BLVD, 207, KEY BISCAYNE, FL 33149 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000177451 ACTIVE 2022-033141-CC-23 MIAMI-DADE COUNTY COURT 2023-03-10 2028-04-25 $21,934.60 NORGUARD INSURANCE COMPANY, 16 S. RIVER STREET, WILKES-BARRE, PA 18703

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State