Search icon

CORNERSTONE PROPERTIES OF INDIANA, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PROPERTIES OF INDIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 1991 (33 years ago)
Document Number: P36177
FEI/EIN Number 351609587

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

Address: 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Quinn Paula Director 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095
Quinn Paula Chairman 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095
Quinn Paula President 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095
Quinn Paula Treasurer 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095
QUINN JAMES Secretary 55 San Cristobal Ct., Saint Augustine, FL, 32095
Bunch Lindsay Vice President 55 San Cristobal Ct., Saint Augustine, FL, 32095
QUINN PAULA S Agent 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2022-01-26 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 55 SAN CRISTOBAL CT, SAINT AUGUSTINE, FL 32095 -
REGISTERED AGENT NAME CHANGED 2008-02-20 QUINN, PAULA S -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State