Search icon

OSPREY HARBOR VILLAGE MASTER ASSOCIATION, INC.

Company Details

Entity Name: OSPREY HARBOR VILLAGE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N04000008332
FEI/EIN Number 202681564
Address: 582 Blackburn Point Rd, OSPREY, FL, 34229, US
Mail Address: 2848 Proctor Road, Sarasota, FL, 34231, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
MILLER MANAGEMENT SERVICES, INC. Agent

Treasurer

Name Role Address
O'Brien Sean Treasurer 262 Yacht Harbor Drive, OSPREY, FL, 34229

Vice President

Name Role Address
HOPLER JEFF Vice President 14041 Bellagio Way, #416, Osprey, FL, 34229

President

Name Role Address
Diulus-Myers Patricia President 14021 Bellagio Way, #402, Osprey, FL, 34229

Director

Name Role Address
Nadolski Len Director 5000 E. Grand River, Howell, MI, 48843

Secretary

Name Role Address
Platt Elinor Secretary 1629 Bayonne Street, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-21 Miller Management Services, Inc. No data
CHANGE OF MAILING ADDRESS 2022-04-08 582 Blackburn Point Rd, OSPREY, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2848 Proctor Road, Sarasota, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 582 Blackburn Point Rd, OSPREY, FL 34229 No data
NAME CHANGE AMENDMENT 2009-03-27 OSPREY HARBOR VILLAGE MASTER ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State