Search icon

COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: N00000002580
FEI/EIN Number 651012383
Address: 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL, 34135
Mail Address: 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JFQ8XZKKZWDG49 N00000002580 US-FL GENERAL ACTIVE 2000-04-19

Addresses

Legal C/O Dore-Smith, David, 23101 COPPERLEAF BLVD., BONITA SPRINGS, US-FL, US, 34135
Headquarters 23101 COPPERLEAF BLVD., BONITA SPRINGS, US-FL, US, 34135

Registration details

Registration Date 2022-04-21
Last Update 2024-03-26
Status ISSUED
Next Renewal 2025-04-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N00000002580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPPERLEAF 401(K) PLAN 2023 651012383 2024-10-18 COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC. 75
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2393903409
Plan sponsor’s address 23101 COPPERLEAF BLVD., ESTERO, FL, 34135
COPPERLEAF 401(K) PLAN 2023 651012383 2024-11-07 COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2393903409
Plan sponsor’s address 23101 COPPERLEAF BLVD., ESTERO, FL, 34135
COPPERLEAF 401(K) PLAN 2022 651012383 2023-10-12 COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2393903409
Plan sponsor’s address 23101 COPPERLEAF BLVD., ESTERO, FL, 34135
COPPERLEAF 401(K) PLAN 2021 651012383 2022-10-10 COPPERLEAF GOLF CLUB COMMUNITY ASSOCIATION, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 2393903409
Plan sponsor’s address 23101 COPPERLEAF BLVD., ESTERO, FL, 34135

Agent

Name Role Address
Dore-Smith David Agent 23101 COPPERLEAF BLVD, BONITA SPRINGS, FL, 34135

Director

Name Role Address
Brown Stephen Director 23241 Copperleaf Blvd, Bonita Springs, FL, 34135
Ellis Roger Director 23310 Foxtail Creek, Estero, FL, 33928

Vice President

Name Role Address
Pinault Paul Vice President 23751 Copperleaf Blvd, Estero, FL, 34135

Secretary

Name Role Address
Hockman Richard Secretary 24231 Copperleaf Blvd, Estero, FL, 34135

Treasurer

Name Role Address
Hailstone Sherlyn Treasurer 22810 Sago Point Dr, Estero, FL, 34135

President

Name Role Address
Reid Leonard President 24401 Copperleaf Blvd., Estero, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003835 COPPERLEAF LADIES GOLF ASSOCIATION ACTIVE 2019-01-08 2029-12-31 No data 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL, 34135
G17000110608 COPPERLEAF LADIES 9 ACTIVE 2017-10-06 2027-12-31 No data 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-02-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-11 Dore-Smith, David No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 23101 COPPERLEAF BLVD, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2003-02-10 23101 COPPERLEAF BLVD., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
Amended and Restated Articles 2024-02-26
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State