Entity Name: | COPA PALMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 1977 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | 741291 |
FEI/EIN Number |
591840152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11440 1st Street East, Unit 5, Treasure Island, FL, 33706, US |
Mail Address: | 11440 1st Street East, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLES RODNEY C | President | 5618 S. Natchez Avenue, CHICAGO, IL, 60638 |
CALONDER MARK | Vice President | 11440 1st Street East, TREASURE ISLAND, FL, 33706 |
STANESZEWSKI DIANA | Secretary | 11440 1st Street East, Treasure Island, FL, 33706 |
ASMER NICKI | Agent | 215 N. HOWARD AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-09-13 | 11440 1st Street East, Unit 5, Treasure Island, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-13 | 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-13 | ASMER, NICKI | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-13 | 11440 1st Street East, Unit 5, Treasure Island, FL 33706 | - |
AMENDMENT | 2019-07-05 | - | - |
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1994-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-02-20 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-08-20 |
Amendment | 2019-07-05 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State