Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COPPERFIELD PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N94000000542 59-3261610 02/03/1994 FL ACTIVE AMENDMENT 02/10/2014 NONE
Principal Address
4315 Fay Blvd
Cocoa, FL 32927

Changed: 01/14/2021
Mailing Address
P.O. Box 1299
Sharpes, FL 32959

Changed: 01/14/2021
Registered Agent Name & Address Freeman, Sharon A
4315 Fay Blvd
Cocoa, FL 32927

Name Changed: 02/23/2017

Address Changed: 01/14/2021
Officer/Director Detail Name & Address

Title VP

Anderson, Katie
1841 ABBEYRIDGE DRIVE
MERRITT ISLAND, FL 32953

Title Treasurer

Sonnenberg, Mary Anne
2050 Worchester Way
MERRITT ISLAND, FL 32953

Title President

Nick, Andrew
2070 Hedgerow Drive
MERRITT ISLAND, FL 32953

Title Director

CARDALI, JOSEPH
1800 Abbeyridge Dr
MERRITT ISLAND, FL 32953

Title Secretary

STANTON, KELLY
1847 Abbeyridge Dr
MERRITT ISLAND, FL 32953

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/18/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Amendment View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/30/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- REG. AGENT CHANGE View image in PDF format
01/17/1997 -- REG. AGENT RESIGNATION View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format