Search icon

COPPER COVE SINGLE FAMILY RESIDENTIAL NEIGHBORHOOD I ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: COPPER COVE SINGLE FAMILY RESIDENTIAL NEIGHBORHOOD I ASSOCIATION 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: 09 Sep 2005 (19 years ago)
Date of dissolution: 23 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: N05000009373
FEI/EIN Number 205689092

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

Address: 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
Mail Address: 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARRIOR ALAN S Director 5251 HAMPSTEAD HIGH ST UNIT 203, MONTGOMERY, AL, 36116
HURST BRYAN Secretary 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
HURST BRYAN Treasurer 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
HURST BRYAN Director 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
BURDETT TONY President 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
BURDETT TONY Director 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL, 33966
SHIELDS CHRISTOPHER J Agent 1833 HENDRY ST., FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
MERGER 2012-02-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N05000009298. MERGER NUMBER 500000120465
CHANGE OF PRINCIPAL ADDRESS 2011-07-01 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2011-07-01 10481 BEN C. PRATT/SIX MILE CYPRESS PKWY., FORT MYERS, FL 33966 -
REINSTATEMENT 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-07-01
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-10-27
Domestic Non-Profit 2005-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State