Search icon

OSPREY LAKES AT TAMPA BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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