Search icon

COPPERFIELD PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: COPPERFIELD PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: N94000000542
FEI/EIN Number 59-3261610
Mail Address: P.O. Box 1299, Sharpes, FL 32959
Address: 4315 Fay Blvd, Cocoa, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Freeman, Sharon A Agent 4315 Fay Blvd, Cocoa, FL 32927

Treasurer

Name Role Address
Sonnenberg, Mary Anne Treasurer 2050 Worchester Way, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
CARDALI, JOSEPH Vice President 1800 Abbeyridge Dr, MERRITT ISLAND, FL 32953

President

Name Role Address
STANTON, KELLY President 1847 Abbeyridge Dr, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
STANTON, KELLY Secretary 1847 Abbeyridge Dr, MERRITT ISLAND, FL 32953

Director

Name Role Address
Battle, Cathleen Director 1801 Abbeyridge Dr, Merritt Island, FL 32953
Robnson, Jacob Director 2000 Worchester Way, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 4315 Fay Blvd, Cocoa, FL 32927 No data
CHANGE OF MAILING ADDRESS 2021-01-14 4315 Fay Blvd, Cocoa, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 4315 Fay Blvd, Cocoa, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2017-02-23 Freeman, Sharon A No data
AMENDMENT 2014-02-10 No data No data
AMENDMENT 1994-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State