Entity Name: | OSPREY CREEK HOMEOWNERS 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: | 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 |
592382041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS EARLE BONAN & CARRIGAN P.A. | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Cardinale Diana | Secretary | Coastal Property Management, Stuart, FL, 34994 |
Primavera William | Vice President | Coastal Property Management, Stuart, FL, 34994 |
Sikorski Louise | President | Coastal Property Management, Stuart, FL, 34994 |
Schoenbrun Marsha | Director | Coastal Property Management, Stuart, FL, 34994 |
Gaudet Gaston | Treasurer | Coastal Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | ROSS EARLE BONAN & CARRIGAN P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 819 SW FEDERAL HIGHWAY, STE. 302, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2005-06-17 | - | - |
AMENDMENT | 1995-03-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State