Search icon

THE COOPER'S POINTE ASSOCIATION, INC.

Company Details

Entity Name: THE COOPER'S POINTE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1994 (31 years ago)
Document Number: N94000000594
FEI/EIN Number 65-0474717
Address: 5846 S. Flamingo Rd. #156, Cooper City, FL 33330
Mail Address: 5846 S. FLAMINGO RD. #156, COOPER CITY, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVIN, CHERYL JESQ Agent 4694 NW 103 AVE., SUNRISE, FL 33351

President

Name Role Address
LA NUEZ, IRIS President 8975 SW 59TH COURT, COOPER CITY, FL 33328

Vice President

Name Role Address
SCOTT, BRET Vice President 5900 SW 89 LANE, COOPER CITY, FL 33328

Treasurer

Name Role Address
STONE, LARRY Treasurer 5846 SW 89TH LANE, COOPER CITY, FL 33328

Director

Name Role Address
WALKER, FRED Director 8962 SW 58TH COURT, COOPER CITY, FL 33328

Secretary

Name Role Address
WALKER, JAYNE Secretary 8962 SW 58TH COURT, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5846 S. Flamingo Rd. #156, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2016-03-08 5846 S. Flamingo Rd. #156, Cooper City, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 4694 NW 103 AVE., SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 1996-04-27 LEVIN, CHERYL JESQ No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State