Search icon

COOPER CREEK TOURIST CENTER PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COOPER CREEK TOURIST CENTER 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: 08 Mar 1996 (29 years ago)
Document Number: N96000001321
FEI/EIN Number 650653745

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

Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDAUF DAVID H Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BALDAUF DAVID H Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Vice President 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Secretary 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Treasurer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
MCHENRY CLIFF Director 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 1999-03-08 GAYTON, ALICIA H -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State