Search icon

COMMUNITY ORGANIZATION TO PROMOTE EMPOWERMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ORGANIZATION TO PROMOTE EMPOWERMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N02000006328
FEI/EIN Number 113649274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2023 CHELAM WAY, BRANDON, FL, 33511
Mail Address: P. O. BOX 310105, TAMPA, FL, 33680
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKS DEGRANDO D President 2023 CHELAM WAY, BRANDON, FL, 33511
MYERS MARILYN Vice President 5500 CULBREATH WAY, TAMPA, FL, 33611
WOOTEN CARLOS S Secretary 7311 FILBERT LANE, TAMPA, FL, 33637
HARRISON GEORGE Treasurer 10013 LANTANA AVE, TAMPA, FL, 33613
FRANKS DEGRANDO J Agent 2023 CHELAM WAY, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 2023 CHELAM WAY, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-11 2023 CHELAM WAY, BRANDON, FL 33511 -
AMENDMENT 2003-11-05 - -
REGISTERED AGENT NAME CHANGED 2003-09-18 FRANKS, DEGRANDO JR -

Documents

Name Date
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-04
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State