Search icon

SHERRY CHAPPELL COOPER FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
STARK CHARLES H Agent 267 Middle Way, New Smyrna Beach, FL, 32169

President

Name Role Address
AMBROSE MARY CATHERINE President 3318 Eagle Blvd, Orlando, FL, 32804

Secretary

Name Role Address
STARK CHARLES H Secretary 267 Middle Way, New Smyrna Beach, FL, 32169

Vice President

Name Role Address
Muckleroy Paula L Vice President 125 TANGELO CT, MAITLAND, FL, 32751

Director

Name Role Address
Ambrose Carter Director 3318 Eagle Blvd, Orlando, FL, 32804

Events

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

Documents

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