Search icon

OSPREY VILLAGE AT CEDAR CREEK, INC.

Company Details

Entity Name: OSPREY VILLAGE AT CEDAR CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: N01000002228
FEI/EIN Number 510425535
Address: 4350 TIMOTHY DRIVE, MERRITT ISLAND, FL, 32953
Mail Address: 4350 TIMOTHY DRIVE, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CANTWELL & GOLDMAN Agent 96 WILLARD STREET, COCOA, FL, 32922

President

Name Role Address
Eddy Karen President 4101 TIMOTHY DRIVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
Cherup Mike Vice President 571 Priscilla Drive, MERRITT ISLAND, FL, 32953
NIEMI PHYLLIS Vice President 4171 TIMOTHY DRIVE, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
Baker Suzanne Secretary 4241 TIMOTHY DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
KACINKO FRANK Treasurer 541 PRISCILLA LANE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-08 CANTWELL & GOLDMAN No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-08 96 WILLARD STREET, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 4350 TIMOTHY DRIVE, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2009-05-12 4350 TIMOTHY DRIVE, MERRITT ISLAND, FL 32953 No data
AMENDMENT AND NAME CHANGE 2007-10-10 OSPREY VILLAGE AT CEDAR CREEK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-06-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State