Search icon

COPPER OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: COPPER OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2008 (17 years ago)
Document Number: N05000003859
FEI/EIN Number 202710693
Address: c/o Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US
Mail Address: c/o Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Precedent hospitality & property managemen Agent c/o Allied Property Group, Miami, FL, 33186

President

Name Role Address
AGUIRRE ALEX President c/o Allied Property Group, Miami, FL, 33186

Director

Name Role Address
AGUIRRE ALEX Director c/o Allied Property Group, Miami, FL, 33186

Vice President

Name Role Address
MURPHY TIM Vice President c/o Allied Property Group, Miami, FL, 33186

Secretary

Name Role Address
GARCIA HECTOR Secretary c/o Allied Property Group, Miami, FL, 33186

Treasurer

Name Role Address
GARCIA HECTOR Treasurer c/o Allied Property Group, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 c/o Allied Property Group, 12350 SW 132nd Court, 114, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 c/o Allied Property Group, 12350 SW 132nd Court, 114, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-03-15 c/o Allied Property Group, 12350 SW 132nd Court, 114, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-06-28 Precedent hospitality & property management llc No data
AMENDMENT 2008-07-21 No data No data
AMENDMENT 2007-01-24 No data No data
AMENDMENT 2006-10-10 No data No data
AMENDMENT 2006-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-24
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State