Entity Name: | COOPERATIVE TITLE AGENCY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Sep 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2019 (5 years ago) |
Document Number: | P07000106051 |
FEI/EIN Number | 261131974 |
Address: | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328, US |
Mail Address: | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHROUDER RYAN | Agent | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
SHROUDER RYAN | President | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
LAUFENBERG GARY R | Secretary | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
LAUFENBERG GARY R | Director | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
Mager Stacy | Exec | 9700 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-16 | No data | No data |
AMENDMENT | 2018-11-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | SHROUDER, RYAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-30 | 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 | No data |
AMENDMENT | 2018-10-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-05 | 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-05 | 9700 GRIFFIN ROAD, COOPER CITY, FL 33328 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODRIGO J. ARISTIZABAL and LILYANA QUINTERO, Petitioner(s) v. COOPERATIVE TITLE AGENCY OF FLORIDA, INC., and STACY G. MAGER, Respondent(s). | 4D2024-3295 | 2024-12-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rodrigo J. Aristizabal |
Role | Petitioner |
Status | Active |
Representations | Yenys Hirsch, Michael Jr Arguez |
Name | Lilyana Quintero |
Role | Petitioner |
Status | Active |
Name | COOPERATIVE TITLE AGENCY OF FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | Tonja Haddad-Coleman, Ryan Charles Shrouder |
Name | Stacy Gale Mager |
Role | Respondent |
Status | Active |
Name | Hon. Jacqueline Joan-Marie Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Rodrigo J. Aristizabal |
View | View File |
Docket Date | 2024-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-12-26 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-10 |
Amendment | 2019-08-16 |
ANNUAL REPORT | 2019-05-14 |
Amendment | 2018-11-19 |
Amendment | 2018-10-30 |
ANNUAL REPORT | 2018-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State