Search icon

COPD MANAGEMENT, INC.

Company Details

Entity Name: COPD MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2009 (15 years ago)
Document Number: N07000007300
FEI/EIN Number 201048224
Address: 3300 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 3300 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Delvaux Mark B Agent 3300 Ponce de Leon Blvd., Coral Gables, FL, 33134

President

Name Role Address
Delvaux Mark B President 3300 Ponce de Leon Blvd., Coral Gables, FL, 33134

Chairman

Name Role Address
GREENE, JR. ROBERT L Chairman 3541 SUNRISE RIDGE, TWIN LAKE, MI, 49457

Secretary

Name Role Address
Wood Grant Secretary 84 G Street #1, Salt Lake City, UT, 84103

Vice Chairman

Name Role Address
Hart Miekeleen Vice Chairman 155 Provence Point, Akron, OH, 44333

Director

Name Role Address
Frost Charles W Director 2611 Powdermill Lane, Vienna, VA, 22181
Pusey Dave B Director 3551 Harbor Way, Fort Collins, CO, 80524

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 Delvaux, Mark B No data
CHANGE OF MAILING ADDRESS 2014-02-07 3300 Ponce de Leon Boulevard, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 3300 Ponce de Leon Blvd., Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 3300 Ponce de Leon Boulevard, Coral Gables, FL 33134 No data
AMENDMENT 2009-08-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State