Search icon

COPPER DEVELOPMENT ASSOCIATION INC.

Branch

Company Details

Entity Name: COPPER DEVELOPMENT ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 29 Dec 2011 (13 years ago)
Branch of: COPPER DEVELOPMENT ASSOCIATION INC., NEW YORK (Company Number 148188)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F11000005235
FEI/EIN Number 131974706
Address: 260 MADISON AVENUE, FL 16, NEW YORK, NY, 10016
Mail Address: 260 MADISON AVENUE, FL 17, NEW YORK, NY, 10016, US
Place of Formation: NEW YORK

Agent

Name Role Address
BRENDER DAVID T Agent 235 N.E. FIRST STREET, UNIT #406, DELRAY BEACH, FL, 33444

President

Name Role Address
PASSEK THOMAS S President 260 MADISON AVENUE, NEW YORK, NY, 10016

Vice President

Name Role Address
KIRETA ANDREW GJr. Vice President 260 MADISON AVENUE, NEW YORK, NY, 10016

Secretary

Name Role Address
STOTHERS JR. H HEDLEY Secretary 260 MADISON AVENUE, NEW YORK, NY, 10016

Chairman

Name Role Address
CHRISTOPHER GREGORY L Chairman 260 MADISON AVENUE, NEW YORK, NY, 10016

Vice Chairman

Name Role Address
STEWARD NIGEL Vice Chairman 260 MADISON AVENUE, NEW YORK, NY, 10016

Prin

Name Role Address
Kearns John S Prin 260 MADISON AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-03-19 260 MADISON AVENUE, FL 16, NEW YORK, NY 10016 No data

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-06-18
Foreign Profit 2011-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State