Search icon

COMPREHENSIVE OUTREACH PROGRAMS (COPI) INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COMPREHENSIVE OUTREACH PROGRAMS (COPI) INC., ALABAMA 000-503-423 ALABAMA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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