Entity Name: | LOPEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 1967 (57 years ago) |
Document Number: | 713233 |
FEI/EIN Number | 23-7155025 |
Address: | 7177 58TH STREET-NORTH, PINELLAS PARK, FL 33781 |
Mail Address: | 7177 58TH STREET-NORTH, PINELLAS PARK, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sznajder, stephen p | Agent | 4520 99TH. aVE. n., pinellas park, FL 33782 |
Name | Role | Address |
---|---|---|
Schramm, Joseph | President | 501 E Bay Dr, Apt 1503 Largo, FL 33770 |
Name | Role | Address |
---|---|---|
Sznajder, Steve | Vice President | 7177 58th st n, PINELLAS PARK, FL 33781 |
Name | Role | Address |
---|---|---|
Schramm, wynette E | TREASURER | 501 East Bay Dr, Apt 1503 st. petersburg, FL 33714 |
Name | Role | Address |
---|---|---|
schramm, Wynette | Secretary | 501 east bay drive, apt. 1503 largo, FL 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-23 | sznajder, stephen p | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 4520 99TH. aVE. n., pinellas park, FL 33782 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-01 | 7177 58TH STREET-NORTH, PINELLAS PARK, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 7177 58TH STREET-NORTH, PINELLAS PARK, FL 33781 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State