Search icon

HEALD & ASSOCIATES/CORNERSTONE REALTY SERVICES, INC.

Company Details

Entity Name: HEALD & ASSOCIATES/CORNERSTONE REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Sep 2000 (24 years ago)
Document Number: P98000075347
FEI/EIN Number 593576286
Address: 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266
Mail Address: 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HEALD KALA L Agent 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266

President

Name Role Address
HEALD KALA L President 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266

Secretary

Name Role Address
HEALD KALA L Secretary 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266

Treasurer

Name Role Address
HEALD KALA L Treasurer 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266

Director

Name Role Address
HEALD KALA L Director 1820 SHERWOOD LANE, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2000-09-15 HEALD & ASSOCIATES/CORNERSTONE REALTY SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001160551 LAPSED 16-2015-CC-9988 DUVAL COUNTY - COUNTY COURT 2015-12-08 2020-12-31 $7783.19 JERRY SMITH, 12646 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32223

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State