Search icon

COPPER COVE PRESERVE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COPPER COVE PRESERVE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: N05000009298
FEI/EIN Number 205689021

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

Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
Mail Address: c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER JOSEPH President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
FIEBIG MARK Vice President c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
CAVINESS SUSAN Secretary c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
STANLEY ROBERT Treasurer c/o SEACREST SOUTHWEST, NAPLES, FL, 34103
SEACREST SOUTHWEST Agent 1044 CASTELLO DRIVE STE 206, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1044 CASTELLO DRIVE STE 206, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-04-19 c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-04-19 SEACREST SOUTHWEST -
MERGER 2012-02-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000120465
REINSTATEMENT 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-09-23 COPPER COVE PRESERVE COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-08
Reg. Agent Change 2020-04-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State