Search icon

CORNERSTONE MORTGAGE ASSOCIATES, INC.

Company Details

Entity Name: CORNERSTONE MORTGAGE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P99000012013
FEI/EIN Number 650895139
Address: 2806 E VENETIAN LAKE CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2806 E VENETIAN LAKE CIRCLE, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BUNGO BRENDA A Agent 2806 E. Venetian Lake Cr, New Smyrna Beach, FL, 32168

President

Name Role Address
Bungo Peter L President 2806 E. Venetian Lake Circle, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
Bungo Peter L Secretary 2806 E. Venetian Lake Circle, New Smyrna Beach, FL, 32168

Treasurer

Name Role Address
Bungo Peter L Treasurer 2806 E. Venetian Lake Circle, New Smyrna Beach, FL, 32168

Director

Name Role Address
Bungo Peter L Director 2806 E. Venetian Lake Circle, New Smyrna Beach, FL, 32168

Vice President

Name Role Address
Bungo Brenda A Vice President 2806 E. Venetian Lake Circle, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2806 E. Venetian Lake Cr, New Smyrna Beach, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2806 E VENETIAN LAKE CIRCLE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2022-04-28 2806 E VENETIAN LAKE CIRCLE, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2011-02-08 BUNGO, BRENDA A No data
AMENDMENT 2002-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State