Search icon

CORNERSTONE HOMES & DESIGN, INC.

Company Details

Entity Name: CORNERSTONE HOMES & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 1999 (25 years ago)
Document Number: P99000081581
FEI/EIN Number 593598617
Address: 8815 Riverlachen Way, RIVERVIEW, FL, 33578, US
Mail Address: 8815 Riverlachen Way, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2018 593598617 2019-09-15 CORNERSTONE HOMES & DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2019-09-15
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2017 593598617 2018-05-25 CORNERSTONE HOMES & DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2018-05-25
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2016 593598617 2017-06-22 CORNERSTONE HOMES & DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2015 593598617 2016-06-08 CORNERSTONE HOMES & DESIGN INC 3
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2014 593598617 2015-06-25 CORNERSTONE HOMES & DESIGN INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE HOMES & DESIGN 401(K) PROFIT SHARING PLAN 2013 593598617 2014-06-17 CORNERSTONE HOMES & DESIGN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 236110
Sponsor’s telephone number 8133235781
Plan sponsor’s address 10032 WATER WORKS LANE, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing STEPHEN BRONSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bronstein Stephen Agent 8815 Riverlachen Way, RIVERVIEW, FL, 33568

Director

Name Role Address
BRONSTEIN STEPHEN Director 8815 Riverlachen Way, RIVERVIEW, FL, 33578
BRONSTEIN DAVA Director 8815 Riverlachen Way, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 8815 Riverlachen Way, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 8815 Riverlachen Way, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 8815 Riverlachen Way, RIVERVIEW, FL 33568 No data
REGISTERED AGENT NAME CHANGED 2016-02-01 Bronstein, Stephen No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State