Search icon

COOPER OAKS COMMERCE PARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COOPER OAKS COMMERCE PARK PROPERTY OWNERS' 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: 14 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: N14000001693
FEI/EIN Number 90-0790376

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

Address: 2973 W.SR 434, Suite 200, Longwood, FL, 32779, US
Mail Address: 2973 W.SR 434, Suite 200, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSTON KEN JR President 540 COOPER OAKS COURT, APOPKA, FL, 32703
OREFICE SALVATORE R Vice President 564 COOPER OAKS COURT, APOPKA, FL, 32703
Caldwell Robert W Agent 2941 W. SR 434, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 2973 W. SR 434, Suite 200, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 2973 W.SR 434, Suite 200, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-07-08 2973 W.SR 434, Suite 200, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2017-02-24 Caldwell, Robert W -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 2941 W. SR 434, Suite 100, Longwood, FL 32779 -
AMENDMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State