Entity Name: | OSPREY LAKES AT TAMPA BAY 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: | 02 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | N03000003776 |
FEI/EIN Number |
582675383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US |
Mail Address: | 1463 Oakfield Drive, Suite 127, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Birks Joan | Secretary | 1463 Oakfield Drive, Brandon, FL, 33511 |
Pabst Rosemary | President | 1463 Oakfield Drive, Brandon, FL, 33511 |
Jones Steve | Vice President | 1463 Oakfield Drive, Brandon, FL, 33511 |
Stratman Thomas | Treasurer | 1463 Oakfield Drive, Brandon, FL, 33511 |
Triolo Joe | Director | 1463 Oakfield Drive, Brandon, FL, 33511 |
Likar JoAnna | Manager | 1463 Oakfield Drive, Brandon, FL, 33511 |
Likar Joanna | Agent | 1463 Oakfield Drive, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | EnProVera Property Advisors, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-08 | Likar, Joanna | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-06-25 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State