Entity Name: | COPPERFIELD HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, 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: | 12 Aug 1992 (33 years ago) |
Document Number: | N50323 |
FEI/EIN Number |
593023820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779, US |
Mail Address: | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Cook | President | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779 |
Stoughton Craig | Vice President | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779 |
Rauktis Kathy | Treasurer | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779 |
Overmeyer Deborah | Secretary | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779 |
Hebert Karen | Director | 686 N Hunt Club Blvd Ste 180, Longwood, FL, 32779 |
Marin Christopher | Agent | c/o Signature Management Solutions LLC, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | Marin, Christopher | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 686 N Hunt Club Blvd Ste 180, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 686 N Hunt Club Blvd Ste 180, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | c/o Signature Management Solutions LLC, 686 N Hunt Club Blvd Ste 180, Longwood, FL 32779 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-11-08 |
Reg. Agent Resignation | 2021-11-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State