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
13550 SW 10TH STREET
PEMBROKE PINES, FL 33027

Changed: 02/28/1990
Mailing Address
13550 SW 10TH STREET
PEMBROKE PINES, FL 33027

Changed: 02/28/1990
Registered Agent Name & Address PEYTON BOLIN PL
3343 W. COMMERCIAL BLVD - STE. 100
FORT LAUDERDALE, FL 33309

Name Changed: 02/22/2018

Address Changed: 02/22/2018
Officer/Director Detail Name & Address

Title Corporate Secretary

LEVIN, JANET
1001 SW 141st AVE
K-303
PEMBROKE PINES, FL 33027

Title Treasurer

MOSS, ELAINE
13700 SW 11th ST
A-412
PEMBROKE PINES, FL 33027

Title President

ENSEY, WENDELL
850 SW 138th AVE
D-109
PEMBROKE PINES, FL 33027

Title VP

ALTFIELD, FLORENCE
901 SW 141st AVENUE
M-312
PEMBROKE PINES, FL 33027

Title VP

MAS, MARIA
13455 SW 3rd STREET
S-102
PEMBROKE PINES, FL 33027

Title VP

Mas, Fausto
13455 SW 3rd Street
S-102
Pembroke Pines, FL 33027

Title VP

Fraguela, Sheila
12651 SW 16th Court
B-407
Pembroke Pines, FL 33027

Title VP

Santiago, Fernando
750 SW 138 Ave
#307
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 03/06/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- Reg. Agent Change View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- Reg. Agent Change View image in PDF format
07/25/2011 -- Amendment View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
12/15/2005 -- Reg. Agent Change View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
06/03/2003 -- Amended and Restated Articles View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- Name Change View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
12/29/1999 -- Merger View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
10/28/1996 -- REINSTATEMENT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format