Entity Name: | CPRE ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2013 (11 years ago) |
Document Number: | P13000077762 |
FEI/EIN Number | 46-4159897 |
Address: | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL, 33431, US |
Mail Address: | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAVITT COLE | Agent | 4199 NW 28th Way, Boca Raton, FL, 33434 |
Name | Role | Address |
---|---|---|
LEAVITT COLE | Chief Executive Officer | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Garces Jori J | Treasurer | 3945 Two Rivers Drive, Cumming, GA, 30041 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4199 NW 28th Way, Boca Raton, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State