Search icon

OSOMA INTERNATIONAL, INC.

Company Details

Entity Name: OSOMA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jul 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: 475193
FEI/EIN Number 59-1630072
Address: 660 Farmington Avenue, The Villages, FL 32162
Mail Address: 660 Farmington Avenue, The Villages, FL 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MADARIAGA, LUCY Agent 660 Farmington Avenue, The Villages, FL 32162

President

Name Role Address
MADARIAGA, LUCY President 660 Farmington Avenue, MIAMI BEACH, FL 32162

Director

Name Role Address
MADARIAGA, LUCY Director 660 Farmington Avenue, MIAMI BEACH, FL 32162
Madariaga, Sandra Director 660 Farmington Avenue, The Villages, FL 32162

Secretary

Name Role Address
Madariaga, Sandra Secretary 660 Farmington Avenue, The Villages, FL 32162

Treasurer

Name Role Address
Madariaga, Sandra Treasurer 660 Farmington Avenue, The Villages, FL 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 660 Farmington Avenue, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2021-03-22 660 Farmington Avenue, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 660 Farmington Avenue, The Villages, FL 32162 No data
CANCEL ADM DISS/REV 2005-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-02 MADARIAGA, LUCY No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State