Search icon

CORNERSTONE MEDICARE SOLUTIONS, INC.

Company Details

Entity Name: CORNERSTONE MEDICARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 2015 (10 years ago)
Document Number: P15000040963
FEI/EIN Number 47-3945108
Address: 2018 LEWIS TURNER BLVD, SUITE A, FORT WALTON BEACH, FL, 32547, US
Mail Address: 2018 Lewis Turner Blvd, Suite A, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Riggenbach Eric D Agent 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

President

Name Role Address
Montes Jessi G President 318 LANG RD, FORT WALTON BEACH, FL, 32547

Vice President

Name Role Address
Riggenbach Eric D Vice President 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

5

Name Role Address
Riggenbach Eric D 5 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081236 CORNERSTONE MEDICAL CARE INSURANCE SOLUTIONS ACTIVE 2023-07-10 2028-12-31 No data 2018 LEWIS TURNER BLVD, SUITE A, FT WALTON BCH, FL, 32547--135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-28 2018 LEWIS TURNER BLVD, SUITE A, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2021-07-28 Riggenbach, Eric D No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 2018 LEWIS TURNER BLVD, SUITE A, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 2018 LEWIS TURNER BLVD, SUITE A, FORT WALTON BEACH, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State