Entity Name: | COOPER OFFICE CENTRE COMMERCIAL CONDOMINIUM 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: | 19 Mar 2007 (18 years ago) |
Document Number: | N07000002874 |
FEI/EIN Number |
208689541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10620 GRIFFIN ROAD, B206, COOPER CITY, FL, 33328 |
Mail Address: | 10620 GRIFFIN ROAD, B206, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON RICK | Director | 10620 GRIFFIN ROAD STE.206, COOPER CITY, FL, 33328 |
GIRALDO MAURICIO | Director | 10620 GRIFFIN RD-SUITE 103, COOPER CITY, FL, 33328 |
PETERSON RICK | Agent | 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
SCHNEIDER WALTER | Director | 10640 GRIFFIN ROAD STE. 105, COOPER CITY, FL, 33328 |
DUCLAS REYNOLD | Director | 10620 GRIFFIN ROAD STE.101, COOPER CITY, FL, 33328 |
FERNANDEZ JANET | Director | 10600 GRIFFIN ROAD STE. 101, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-05-04 | PETERSON, RICK | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-04 | 10620 GRIFFIN ROAD, B206, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2009-05-04 | 10620 GRIFFIN ROAD, B206, COOPER CITY, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-04 | 10620 GRIFFIN ROAD, B206, COOPER CITY, FL 33328 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-05-21 |
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State