Search icon

CORNERSTONE REALTY GROUP, INC.

Company Details

Entity Name: CORNERSTONE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000036382
FEI/EIN Number 65-0411758
Address: 120 EAST OAKLAND PARK BLVD.,, SUITE 105, Wilton Manors, FL 33334
Mail Address: 120 EAST OAKLAND PARK BLVD.,, SUITE 105, Wilton Manors, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARLSON, ALICE Agent 5305 Banyan Lane, Tamarac, FL 33319

President

Name Role Address
CARLSON, ALICE President 5305 Banyan Lane, Tamarac, FL 33319

Secretary

Name Role Address
CARLSON, ALICE Secretary 5305 Banyan Lane, Tamarac, FL 33319

Treasurer

Name Role Address
CARLSON, ALICE Treasurer 5305 Banyan Lane, Tamarac, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 120 EAST OAKLAND PARK BLVD.,, SUITE 105, Wilton Manors, FL 33334 No data
CHANGE OF MAILING ADDRESS 2019-03-12 120 EAST OAKLAND PARK BLVD.,, SUITE 105, Wilton Manors, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 5305 Banyan Lane, Tamarac, FL 33319 No data
REGISTERED AGENT NAME CHANGED 1993-08-02 CARLSON, ALICE No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State