Entity Name: | COPELAND ESTATES 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: | 02 Nov 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2016 (8 years ago) |
Document Number: | N93000005337 |
FEI/EIN Number |
593229625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36945 LAUREL OAK LANE, DADE CITY, FL, 33525, US |
Mail Address: | 36945 LAUREL OAK LANE, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seemann James | President | 36707 LAUREL OAK LANE, DADE CITY, FL, 33525 |
VanNorman Fred L | Treasurer | 36945 LAUREL OAK LANE, DADE CITY, FL, 33525 |
White Brian | Vice President | 36627 Laurel Oak Lane, Dade City, FL, 33525 |
VANNORMAN FRED L | Agent | 36945 LAUREL OAK LANE, DADE CITY, FL, 33525 |
Arrington Keely | Secretary | 36901 LAUREL OAK LANE, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-11-30 | VANNORMAN, FRED L | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-22 | 36945 LAUREL OAK LANE, DADE CITY, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-22 | 36945 LAUREL OAK LANE, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2007-04-22 | 36945 LAUREL OAK LANE, DADE CITY, FL 33525 | - |
REINSTATEMENT | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1994-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-12-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State