Search icon

GEORGE KOPER ASSOCIATES, P.A.

Company Details

Entity Name: GEORGE KOPER ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1999 (25 years ago)
Document Number: P94000040215
FEI/EIN Number 59-3245907
Address: 3001 NORTH 12TH AVENUE, PENSACOLA, FL 32503
Mail Address: 3001 NORTH 12TH AVENUE, PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
KOPER, GEORGE D Agent 3001 North 12th Avenue, PENSACOLA, FL 32503

President

Name Role Address
KOPER, GEORGE D President 1704 E MALLORY, PENSACOLA, FL 32503

Secretary

Name Role Address
KOPER, GEORGE D Secretary 1704 E MALLORY, PENSACOLA, FL 32503

Vice President

Name Role Address
KOPER, THERESA J Vice President 1704 EAST MALLORY STREET, PENSACOLA, FL 32503

Treasurer

Name Role Address
KOPER, THERESA J Treasurer 1704 EAST MALLORY STREET, PENSACOLA, FL 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 3001 North 12th Avenue, PENSACOLA, FL 32503 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3001 NORTH 12TH AVENUE, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2009-04-29 3001 NORTH 12TH AVENUE, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2000-03-10 KOPER, GEORGE D No data
NAME CHANGE AMENDMENT 1999-12-09 GEORGE KOPER ASSOCIATES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State