Entity Name: | CORNERSTONE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Oct 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P97000090837 |
FEI/EIN Number | 65-0790177 |
Address: | 3884 PROGRESS AVE, NAPLES, FL 34104 |
Mail Address: | 3884 PROGRESS AVE, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALY, RONALD L | Agent | 27268 BARBAROSSA ST, BONITA SPRINGS, FL 34235 |
Name | Role | Address |
---|---|---|
GALY, RONALD L | President | 27268 BARBAROSSA ST, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
GALY, RONALD L | Director | 27268 BARBAROSSA ST, BONITA SPRINGS, FL |
FREDRICKSON, RANDALL L | Director | 1421 MONARCH CIR, NAPLES, FL |
GALY, ALBERT J | Director | 4471 SPRUCE CT, MUSKEGON, MI 49441 |
Name | Role | Address |
---|---|---|
FREDRICKSON, RANDALL L | Vice President | 1421 MONARCH CIR, NAPLES, FL |
Name | Role | Address |
---|---|---|
GALY, ALBERT J | Secretary | 4471 SPRUCE CT, MUSKEGON, MI 49441 |
Name | Role | Address |
---|---|---|
GALY, ALBERT J | Treasurer | 4471 SPRUCE CT, MUSKEGON, MI 49441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-10 | 27268 BARBAROSSA ST, BONITA SPRINGS, FL 34235 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-01 |
Domestic Profit Articles | 1997-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State