Entity Name: | OSCEOLA WOODS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | N01000003459 |
FEI/EIN Number | 550795083 |
Address: | c/o Sea Breeze Community Management Servic, 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US |
Mail Address: | c/o Sea Breeze Community Management Servic, 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHOVE, ESQ EVAN | Agent | 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
Choinski Vicki | Secretary | c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Salata Edmund | President | c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Patykula Timothy | Director | c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410 |
Hammett Monica | Director | c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Dephillip Max | Vice President | c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-13 | c/o Sea Breeze Community Management Services Inc., 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-13 | c/o Sea Breeze Community Management Services Inc., 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | BACHOVE, ESQ, EVAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-13 | 4440 PGA BLVD, SUITE 308, PALM BEACH GARDENS, FL 33410 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-12-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State