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 |
Name | Role | Address |
---|---|---|
Riggenbach Eric D | Agent | 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Montes Jessi G | President | 318 LANG RD, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Riggenbach Eric D | Vice President | 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
Riggenbach Eric D | 5 | 2018 LEWIS TURNER BLVD, FORT WALTON BEACH, FL, 32547 |
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 |
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 |
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