Entity Name: | CPRE ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CPRE ORGANIZATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 20 Sep 2013 (12 years ago) |
Document Number: | P13000077762 |
FEI/EIN Number |
46-4159897
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL, 33431 |
Garces Jori J | Treasurer | 3945 Two Rivers Drive, Cumming, GA, 30041 |
LEAVITT COLE | Agent | 4199 NW 28th Way, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 4199 NW 28th Way, Boca Raton, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 2799 N.W. BOCA RATON BLVD., SUITE 215, BOCA RATON, FL 33431 | - |
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 Apr 2025
Sources: Florida Department of State