Search icon

OSPREY OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OSPREY OF CAPE CORAL CONDOMINIUM ASSOCIATION, 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: 21 Sep 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: 770329
FEI/EIN Number 592435753

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US
Mail Address: c/o American Condo Management, P.O. Box 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caffrey Michael Vice President c/o American Condo Management, CAPE CORAL, FL, 33910
Bohler Amy Secretary c/o American Condo Management, CAPE CORAL, FL, 33910
KUBASKA DAVE President c/o American Condo Management, CAPE CORAL, FL, 33910
Kubaska Julie 2nd c/o American Condo Management, CAPE CORAL, FL, 33910
Kase Susan Agent c/o American Condo Management, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2016-03-30 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Kase, Susan -
REINSTATEMENT 2015-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State