Entity Name: | CORNERSTONE OF THE PALM BEACHES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000009713 |
FEI/EIN Number | 90-1076184 |
Address: | 1551 FORUM PLACE, BLDG 400, STE-D, WEST PALM BEACH, FL 33401 |
Mail Address: | 1551 FORUM PLACE, BLDG 400, STE-D, WEST PALM BEACH, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801287842 | 2015-02-12 | 2017-01-31 | 1551 FORUM PL, BLDG #400 SUITE-D, WEST PALM BEACH, FL, 334012319, US | 1551 FORUM PL, BLDG #400 SUITE-D, WEST PALM BEACH, FL, 334012319, US | |||||||||||||||||||||||||
|
Phone | +1 561-623-7106 |
Fax | 5616237976 |
Authorized person
Name | MR. MARCO ANTONIO RODRIGUEZ-DIAZ SR. |
Role | CEO |
Phone | 3176714540 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | No |
Taxonomy Code | 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 0156122-00 |
State | FL |
Name | Role | Address |
---|---|---|
RODRIGUEZ-DIAZ, MARCO A, SR | Agent | 356 NORTHAMPTON R, WEST PALM BEACH, FL 33417 |
Name | Role | Address |
---|---|---|
DOBRODZIEJ, RONALD E | Chief Financial Officer | 568 CALAMINT POINT, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
RODRIGUEZ-DIAZ, MARCO A, SR | President | 356 NORTHAMPTON R, WEST PALM BEACH, FL 33417 |
Name | Role | Address |
---|---|---|
CORDOVES, BARBARO JAVIER | Chief Operating Officer | 16930 SECRETARIAT DRIVE, LOXAHATCHEE, FL 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024462 | CORNERSTONE | EXPIRED | 2015-03-07 | 2020-12-31 | No data | 5601 CORPORATE WAY, SUITE #120, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-19 | 1551 FORUM PLACE, BLDG 400, STE-D, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-19 | 1551 FORUM PLACE, BLDG 400, STE-D, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-19 | 356 NORTHAMPTON R, WEST PALM BEACH, FL 33417 | No data |
AMENDMENT | 2015-07-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000033801 | LAPSED | 2018CA006420 | FIFTEENTH JUDICIAL CIRCUIT | 2018-09-06 | 2024-01-16 | $28,435.00 | ROBERT RAJEWSKI, 209 SE 12TH ROAD, DELRAY BEACH, FL 33483 |
J19000033819 | LAPSED | 2018CA006561 | FIFTEENTH JUDICIAL CIRCUIT | 2018-09-06 | 2024-01-16 | $17,235.00 | RITA CERONE, 209 SE 12TH ROAD, DELRAY BEACH, FL 33483 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-07-19 |
ANNUAL REPORT | 2016-02-06 |
Amendment | 2015-07-20 |
Domestic Profit | 2015-01-29 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State