Search icon

COBBLESTONE FINANCIAL GROUP, INC.

Company Details

Entity Name: COBBLESTONE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1993 (31 years ago)
Document Number: S94353
FEI/EIN Number 59-3096187
Address: 1121 Brownshire Ct., Longwood, FL 32779
Mail Address: 1121 Brownshire Ct., Longwood, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VAN SCHEPEN, PAUL Agent 1121 Brownshire Ct., Londwood, FL 32779

Secretary

Name Role Address
VAN SCHEPEN, PAUL C. Secretary 1121 BROWNSHIRE CT., LONGWOOD, FL 32779

Treasurer

Name Role Address
VAN SCHEPEN, PAUL C. Treasurer 1121 BROWNSHIRE CT., LONGWOOD, FL 32779

President

Name Role Address
VAN SCHEPEN, PAUL President 1121 BROWNSHIRE CT, LONGWOOD, FL 32779

Director

Name Role Address
VAN SCHEPEN, PAUL Director 1121 BROWNSHIRE CT, LONGWOOD, FL 32779

Vice President

Name Role Address
Crossfield, Janet w Vice President 18601 Blue Heron Cr., Tavares, FL 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172044 COBBLESTONE INSURANCE AGENCY EXPIRED 2009-11-04 2024-12-31 No data P.O. BOX 2245, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1121 Brownshire Ct., Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-03-12 1121 Brownshire Ct., Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1121 Brownshire Ct., Londwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2011-01-27 VAN SCHEPEN, PAUL No data
REINSTATEMENT 1993-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State