Search icon

COPPERLEFE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COPPERLEFE 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: 04 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: N16000003478
FEI/EIN Number 87-2079072

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

Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Brien Pat President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Wolfe Keith Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Johnson Tanya Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Richardson Mark Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Inframark IMS Agent 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Inframark IMS -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 2654 Cypress Ridge Blvd, Suite 101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-01-11 5540 STATE ROAD 64 EAST, #220, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 5540 STATE ROAD 64 EAST, #220, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 5540 STATE ROAD 64 EAST, #220, BRADENTON, FL 34208 -
AMENDMENT 2019-02-15 - -
AMENDMENT 2017-12-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-23 ICON Management Services, Inc. -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
Amendment 2019-02-15
ANNUAL REPORT 2018-04-17
Amendment 2017-12-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State