Search icon

C W O P, INC.

Company Details

Entity Name: C W O P, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N97000005790
FEI/EIN Number 11-3817611
Address: 6335 BROUGH ROAD, ELKTON, FL 32033
Mail Address: 6335 BROUGH ROAD, ELKTON, FL 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIS, WILLIE MAE Agent 6335 BROUGH ROAD, ELKTON, FL 32033

President

Name Role Address
ROBERSON, PATRICIA A President 17 ROLLINS AVENUE, ST. AUGUSTINE, FL 32084

Administrator

Name Role Address
WILLIS, WILLIE MAE Administrator 6335 BROUGH ROAD, ELKTON, FL 32033

Manager

Name Role Address
ROBERSON, SHANETTE Manager 17 ROLLINS AVENUE, ST. AUGUSTINE, FL 32084
WESLEY, LINDA Manager 6325 BROUGH ROAD, ELKTON, FL 32033
ROGERS, DELORES Manager 143 PARK AVENUE, ST. AUGUSTINE, FL 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-09 6335 BROUGH ROAD, ELKTON, FL 32033 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-09 6335 BROUGH ROAD, ELKTON, FL 32033 No data
CHANGE OF MAILING ADDRESS 2007-08-09 6335 BROUGH ROAD, ELKTON, FL 32033 No data
REGISTERED AGENT NAME CHANGED 2007-08-09 WILLIS, WILLIE MAE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-16
REINSTATEMENT 2007-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State