Entity Name: | COPPOLA VILLAS PROPERTY OWNERS 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: | 15 Sep 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 1999 (26 years ago) |
Document Number: | 754172 |
FEI/EIN Number |
592723894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 E. RIVERSIDE DR JUPITER, 11-C, JUPITER, FL, 33469 |
Mail Address: | C.V.P.O.A./CA ACCOUNTING SERVICES, P.O. BOX 3685, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELD AMY | President | 141 E. RIVERSIDE DR #12-A, JUPITER, FL, 33469 |
CIRILLO BARBARA | Secretary | 141 E. RIVERSIDE DRIVE, #11-A, JUPITER, FL, 33469 |
DORAN CONNIE | Treasurer | 141 E. RIVERSIDE DR. #11D, JUPITER, FL, 33469 |
C.V.P.O.A. | Agent | 141 E. RIVERSIDE DRIVE, JUPITER, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-27 | 141 E. RIVERSIDE DR JUPITER, 11-C, JUPITER, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-21 | C.V.P.O.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-12 | 141 E. RIVERSIDE DR JUPITER, 11-C, JUPITER, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-10-06 | 141 E. RIVERSIDE DRIVE, 11-C, JUPITER, FL 33469 | - |
REINSTATEMENT | 1999-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1985-02-27 | - | - |
REINSTATEMENT | 1984-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State