Entity Name: | COOPERATIVE THREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 Apr 1991 (34 years ago) |
Document Number: | U00042 |
FEI/EIN Number |
650262310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22500 STATE ROAD 82, FT. MYERS, FL, 33913, US |
Mail Address: | P.O. BOX 3147, IMMOKALEE, FL, 34143, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNT ELLIS J | Director | HUNT BROS ROAD, LAKE WALES, FL, 33853 |
Matteson John | Director | Hunt Brothers Road, Lake Wales, FL, 33853 |
Matteson John | Secretary | Hunt Brothers Road, Lake Wales, FL, 33853 |
Hunt Daniel | Director | Hunt Brothers Road, Lake Wales, FL, 33853 |
Hunt Deeley M | Director | Hunt Brothers Road, Lake Wales, FL, 33853 |
English Ronald P | Agent | 7050 CPI ROAD, FELDA, FL, 33930 |
HUNT, III FRANK M | Director | HUNT BROS ROAD, LAKE WALES, FL, 33853 |
HUNT, III FRANK M | President | HUNT BROS ROAD, LAKE WALES, FL, 33853 |
English Ronald P | Executive Vice President | 7050 CPI ROAD, FELDA, FL, 33930 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | English, Ronald P | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-15 | 7050 CPI ROAD, FELDA, FL 33930 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-18 | 22500 STATE ROAD 82, FT. MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 1997-02-18 | 22500 STATE ROAD 82, FT. MYERS, FL 33913 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-24 |
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 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State