Entity Name: | COOPPA, 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: | 17 Oct 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2011 (14 years ago) |
Document Number: | N11627 |
FEI/EIN Number |
592564178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13550 SW 10TH STREET, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 13550 SW 10TH STREET, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN JANET | Corp | 1001 SW 141st AVE, PEMBROKE PINES, FL, 33027 |
MOSS ELAINE | Treasurer | 13700 SW 11th ST, PEMBROKE PINES, FL, 33027 |
ENSEY WENDELL | President | 850 SW 138th AVE, PEMBROKE PINES, FL, 33027 |
MAS MARIA | Vice President | 13455 SW 3rd STREET, PEMBROKE PINES, FL, 33027 |
Fraguela Sheila | Vice President | 12651 SW 16th Court, Pembroke Pines, FL, 33027 |
Mas Fausto | Vice President | 13455 SW 3rd Street, Pembroke Pines, FL, 33027 |
PEYTON BOLIN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-22 | PEYTON BOLIN PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 3343 W. COMMERCIAL BLVD - STE. 100, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2011-07-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2003-06-03 | - | - |
NAME CHANGE AMENDMENT | 2000-07-24 | COOPPA, INC. | - |
MERGER | 1999-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000027191 |
REINSTATEMENT | 1996-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDMENT | 1994-03-23 | - | - |
AMENDMENT | 1992-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-11 |
Reg. Agent Change | 2018-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State