Search icon

COOPERATIVE PRODUCERS, INC.

Company Details

Entity Name: COOPERATIVE PRODUCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Feb 1984 (41 years ago)
Document Number: U00002
FEI/EIN Number 59-2381001
Address: 7050 CPI ROAD, FELDA, FL 33930
Mail Address: PO. BOX 3147, IMMOKALEE, FL 34143-3147
ZIP code: 33930
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
English, Ronald P Agent 7050 CPI ROAD, FELDA, FL 33930

President

Name Role Address
HUNT, III, FRANK M President HUNT BROS ROAD, LAKE WALES, FL 33863

Chairman

Name Role Address
HUNT, III, FRANK M Chairman HUNT BROS ROAD, LAKE WALES, FL 33863

Executive Vice President

Name Role Address
English, Ronald P Executive Vice President 7050 CPI ROAD, FELDA, FL 33930

GENERAL MANAGER

Name Role Address
English, Ronald P GENERAL MANAGER 7050 CPI ROAD, FELDA, FL 33930

Director

Name Role Address
Schrader, Ted Director P.O. Box 2292, Saint Leo, FL 33574
Callaham, Steven Director P.O. Box 1739, Dundee, FL 33838
Lightsey, David Director P.O. Box 1021, Sebring, FL 33871
Hunt, G. Ellis, Jr. Director P.O. Box 631, Lake Wales, FL 33859
Lewis, Wayne Director P.O. Box 1425, Thonotosassa, FL 33592

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-06 English, Ronald P No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-15 7050 CPI ROAD, FELDA, FL 33930 No data
CHANGE OF MAILING ADDRESS 2009-01-12 7050 CPI ROAD, FELDA, FL 33930 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 7050 CPI ROAD, FELDA, FL 33930 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-24
AMENDED ANNUAL REPORT 2016-12-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State