Search icon

OSPREY CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OSPREY CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jun 2005 (20 years ago)
Document Number: N00811
FEI/EIN Number 59-2382041
Address: Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994
Mail Address: Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS EARLE BONAN & CARRIGAN P.A. Agent 819 SW FEDERAL HIGHWAY, STE. 302, STUART, FL 34994

Secretary

Name Role Address
Cardinale, Diana Secretary Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Vice President

Name Role Address
Primavera, William Vice President Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

President

Name Role Address
Sikorski, Louise President Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Director

Name Role Address
Schoenbrun, Marsha Director Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Treasurer

Name Role Address
Gaudet, Gaston Treasurer Coastal Property Management, 10 SE Central Parkway Suite 400 Stuart, FL 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 ROSS EARLE BONAN & CARRIGAN P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 819 SW FEDERAL HIGHWAY, STE. 302, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-04-29 Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 No data
AMENDED AND RESTATEDARTICLES 2005-06-17 No data No data
AMENDMENT 1995-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State