Search icon

COPPOLA VILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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