Search icon

OSPREY OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OSPREY OF CAPE CORAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: 770329
FEI/EIN Number 59-2435753
Address: c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904
Mail Address: c/o American Condo Management, P.O. Box 100399, CAPE CORAL, FL 33910
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kase, Susan Agent c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904

Vice President

Name Role Address
Caffrey, Michael Vice President c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Secretary

Name Role Address
Bohler, Amy Secretary c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Treasurer

Name Role Address
Bohler, Amy Treasurer c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

Chief Executive Officer

Name Role Address
Bohler, Amy Chief Executive Officer c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

President

Name Role Address
KUBASKA, DAVE President c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

2nd VICE PRESIDENT

Name Role Address
Kubaska, Julie 2nd VICE PRESIDENT c/o American Condo Management, P.O. Box 100399 CAPE CORAL, FL 33910

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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2016-03-30 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 Kase, Susan No data
REINSTATEMENT 2015-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State