Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COOPPA, INC.
Filing Information
N11627
59-2564178
10/17/1985
FL
ACTIVE
AMENDMENT
07/25/2011
NONE
Principal Address
Changed: 02/28/1990
13550 SW 10TH STREET
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Changed: 02/28/1990
Mailing Address
Changed: 02/28/1990
13550 SW 10TH STREET
PEMBROKE PINES, FL 33027
PEMBROKE PINES, FL 33027
Changed: 02/28/1990
Registered Agent Name & Address
PEYTON BOLIN PL
Name Changed: 02/22/2018
Address Changed: 02/22/2018
3343 W. COMMERCIAL BLVD - STE. 100
FORT LAUDERDALE, FL 33309
FORT LAUDERDALE, FL 33309
Name Changed: 02/22/2018
Address Changed: 02/22/2018
Officer/Director Detail
Name & Address
Title Corporate Secretary
LEVIN, JANET
Title Treasurer
MOSS, ELAINE
Title President
ENSEY, WENDELL
Title VP
ALTFIELD, FLORENCE
Title VP
MAS, MARIA
Title VP
Mas, Fausto
Title VP
Fraguela, Sheila
Title VP
Santiago, Fernando
Title Corporate Secretary
LEVIN, JANET
1001 SW 141st AVE
K-303
PEMBROKE PINES, FL 33027
K-303
PEMBROKE PINES, FL 33027
Title Treasurer
MOSS, ELAINE
13700 SW 11th ST
A-412
PEMBROKE PINES, FL 33027
A-412
PEMBROKE PINES, FL 33027
Title President
ENSEY, WENDELL
850 SW 138th AVE
D-109
PEMBROKE PINES, FL 33027
D-109
PEMBROKE PINES, FL 33027
Title VP
ALTFIELD, FLORENCE
901 SW 141st AVENUE
M-312
PEMBROKE PINES, FL 33027
M-312
PEMBROKE PINES, FL 33027
Title VP
MAS, MARIA
13455 SW 3rd STREET
S-102
PEMBROKE PINES, FL 33027
S-102
PEMBROKE PINES, FL 33027
Title VP
Mas, Fausto
13455 SW 3rd Street
S-102
Pembroke Pines, FL 33027
S-102
Pembroke Pines, FL 33027
Title VP
Fraguela, Sheila
12651 SW 16th Court
B-407
Pembroke Pines, FL 33027
B-407
Pembroke Pines, FL 33027
Title VP
Santiago, Fernando
750 SW 138 Ave
#307
Pembroke Pines, FL 33027
#307
Pembroke Pines, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 03/06/2023 |
2024 | 01/10/2024 |
Document Images