Search icon

COPPER CREEK HOA, INC. - Florida Company Profile

Company Details

Entity Name: COPPER CREEK HOA, 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: 16 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: N05000011611
FEI/EIN Number 203949472

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

Address: CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, Jupiter, FL, 33458, US
Mail Address: 401 Maplewood Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dutton Jabari President CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
Filippi Filipe Director CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
Casaliggi Joe Secretary 401 Maplewood Drive, Jupiter, FL, 33458
Murphy Jacqueline Vice President 401 Maplewood Drive, Jupiter, FL, 33458
Ensor Jacob Agent c/o Ross Earle Bonan & Ensor, P.A., Stuart, FL, 34994
ROBINSON JAMAL Director 401 Maplewood Drive, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, STE 23, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-11-23 Ensor, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 c/o Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-03-14 CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, STE 23, Jupiter, FL 33458 -
AMENDMENT 2017-03-21 - -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-11-20
AMENDED ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State