Search icon

O.L.P. DEVELOPMENT, INC.

Company Details

Entity Name: O.L.P. DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 22 Sep 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2005 (19 years ago)
Document Number: P02000086278
FEI/EIN Number 522378832
Address: 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
Mail Address: 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS MICHAEL A Agent 50 N. LAURA ST., STE. 2200, JACKSONVILLE, FL, 32202

Director

Name Role Address
COPPENBARGER RONNIE D Director 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
JACKSON WOLFE Director 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
STEPHENS IDA L Director 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
COPPENBARGER IMOGENE Director 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256

President

Name Role Address
COPPENBARGER RONNIE D President 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256

Vice President

Name Role Address
JACKSON WOLFE Vice President 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256
STEPHENS IDA L Vice President 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256

Secretary

Name Role Address
STEPHENS IDA L Secretary 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
COPPENBARGER IMOGENE Treasurer 7700 SQUARE LAKE BLVD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-22 No data No data
NAME CHANGE AMENDMENT 2002-09-12 O.L.P. DEVELOPMENT, INC. No data

Documents

Name Date
Voluntary Dissolution 2005-09-22
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-01
Name Change 2002-09-12
Domestic Profit 2002-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State