Entity Name: | COMPREHENSIVE OUTREACH PROGRAMS (COPI) 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: | 07 Apr 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | N97000002015 |
FEI/EIN Number |
650757963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 NW 47 TERRACE, MIAMI, FL, 33127, US |
Mail Address: | 540 NW 47 TERR, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPREHENSIVE OUTREACH PROGRAMS (COPI) INC., ALABAMA | 000-503-423 | ALABAMA |
Name | Role | Address |
---|---|---|
Fernandez Vincent | Tena | 721 NW 56 St, Miami, FL, 33127 |
Johnson Marye | Agent | 540 NW 47TH TERRACE, MIAMI, FL, 33127 |
JOHNSON MARYE V | President | 711 NW 55 STREET, MIAMI, FL, 33127 |
THOMPSON MILLICENT | Secretary | 540 NW 47TH TERR, MIAMI, 33127 |
JOHNSON EMILY | Treasurer | 1954 NW 75 St, MIAMI, FL, 33142 |
SUTHERLAND LORNA | Director | 20032 NW 58 COURT, HIALEAH, FL, 10032 |
Fernandez Samuel | Vice President | 820 NW 85 St, Miami, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000122054 | MARYE JOHNSON | EXPIRED | 2013-12-13 | 2018-12-31 | - | 540 NW 47 TER, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Johnson, Marye | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-19 | 540 NW 47 TERRACE, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 540 NW 47TH TERRACE, CITY, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 540 NW 47 TERRACE, MIAMI, FL 33127 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1999-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
Off/Dir Resignation | 2016-06-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State