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 |
Name | Role | Address |
---|---|---|
VAN SCHEPEN, PAUL | Agent | 1121 Brownshire Ct., Londwood, FL 32779 |
Name | Role | Address |
---|---|---|
VAN SCHEPEN, PAUL C. | Secretary | 1121 BROWNSHIRE CT., LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
VAN SCHEPEN, PAUL C. | Treasurer | 1121 BROWNSHIRE CT., LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
VAN SCHEPEN, PAUL | President | 1121 BROWNSHIRE CT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
VAN SCHEPEN, PAUL | Director | 1121 BROWNSHIRE CT, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
Crossfield, Janet w | Vice President | 18601 Blue Heron Cr., Tavares, FL 32778 |
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 |
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 |
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