Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORNERSTONE CHRISTIAN CHURCH OF SOUTH FLORIDA, INCORPORATED

Cross Reference Name "NEW JERUSALEN" EVANGELICAN CHURCH INCORPORATED
Filing Information
N17579 59-2732176 10/29/1986 FL ACTIVE AMENDMENT AND NAME CHANGE 11/29/2018 NONE
Principal Address
5400 SW 122 AVENUE
MIAMI, FL 33175

Changed: 09/18/1992
Mailing Address
5400 SW 122 AVENUE
MIAMI, FL 33175

Changed: 09/18/1992
Registered Agent Name & Address CORDONES, DANIEL, MR.
5400 SW 122 AVENUE
MIAMI, FL 33175

Name Changed: 04/21/2010

Address Changed: 04/07/1997
Officer/Director Detail Name & Address

Title P

CORDONES, DANIEL MR.
5400 SW 122 AVENUE
MIAMI, FL 33175

Title VP

CORDONES, MAYTE
5400 SW 122 AVENUE
MIAMI, FL 33175

Title Director

Benitez, Roberto
5400 SW 122 AVENUE
MIAMI, FL 33175

Title Secretary

Ponce, Yenifer
5400 SW 122 AVENUE
MIAMI, FL 33175

Title Director

Ferretti, Giamcarlo
5400 SW 122 AVENUE
MIAMI, FL 33175

Title Director

VEGA, WENDY NORMA
5400 SW 122 AVENUE
MIAMI, FL 33175

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/11/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- Amendment and Name Change View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
01/03/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
11/04/2013 -- Off/Dir Resignation View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
08/15/2012 -- Name Change View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- Off/Dir Resignation View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
11/05/2008 -- Amendment View image in PDF format
10/09/2008 -- ANNUAL REPORT View image in PDF format
08/26/2008 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- Amendment View image in PDF format
08/16/2006 -- ANNUAL REPORT View image in PDF format
07/31/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
10/01/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format