Search icon

THE COPPER BRIDGE FOUNDATION, INC.

Company Details

Entity Name: THE COPPER BRIDGE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2010 (15 years ago)
Document Number: N10000006541
FEI/EIN Number 273053420
Address: 12500 ne 4th ave, NORTH MIAMI, FL, 33161, US
Mail Address: 12500 ne 4th ave, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Darder George F Agent 12500 ne 4th ave, NORTH MIAMI, FL, 33161

Director

Name Role Address
DARDER GEORGE Director 12500 ne 4th ave, NORTH MIAMI, FL, 33161
Darlington Silvana Director 12500 ne 4th ave, North Miami, FL, 33161
ferre meme Director 12500 ne 4th ave, NORTH MIAMI, FL, 33161

President

Name Role Address
DARDER GEORGE President 12500 ne 4th ave, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
DARDER GEORGE Secretary 12500 ne 4th ave, NORTH MIAMI, FL, 33161

Treasurer

Name Role Address
DARDER GEORGE Treasurer 12500 ne 4th ave, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083327 COPPER GALLERY EXPIRED 2010-09-10 2015-12-31 No data 13149 W DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 12500 ne 4th ave, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-01-05 12500 ne 4th ave, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 12500 ne 4th ave, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2015-03-08 Darder, George F No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State