Search icon

OSCEOLA WOODS HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
BACHOVE, ESQ EVAN Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Choinski Vicki Secretary c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410

President

Name Role Address
Salata Edmund President c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410

Director

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

Vice President

Name Role Address
Dephillip Max Vice President c/o Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410

Events

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

Documents

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