Entity Name: | SHERRY CHAPPELL COOPER FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | N02000003656 |
FEI/EIN Number | 030442925 |
Address: | 267 Middle Way, New Smyrna Beach, FL, 32169, US |
Mail Address: | 267 Middle Way, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK CHARLES H | Agent | 267 Middle Way, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
AMBROSE MARY CATHERINE | President | 3318 Eagle Blvd, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
STARK CHARLES H | Secretary | 267 Middle Way, New Smyrna Beach, FL, 32169 |
Name | Role | Address |
---|---|---|
Muckleroy Paula L | Vice President | 125 TANGELO CT, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
Ambrose Carter | Director | 3318 Eagle Blvd, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 267 Middle Way, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 267 Middle Way, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 267 Middle Way, New Smyrna Beach, FL 32169 | No data |
NAME CHANGE AMENDMENT | 2019-01-14 | SHERRY CHAPPELL COOPER FOUNDATION, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-13 | STARK, CHARLES H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-16 |
Name Change | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State