Search icon

THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM 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: 25 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N04000008333
FEI/EIN Number 202681714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
Mail Address: c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hopler Jeff Secretary C/O RealManage, OSPREY, FL, 34229
Harris Jay Director c/o Argus Management of Venice, Venice, FL, 34285
O'Grady Barbara Manager c/o Argus Management of Venice, Venice, FL, 34285
Hill Cindy Agent Hill Law Firm, P.A., Osprey, FL, 34229
Hurwitz Bobbi Vice President c/o Argus Management of Venice, Venice, FL, 34285
Cable Steve trea c/o Argus Management of Venice, Venice, FL, 34285
Diulus-Myers Patty President c/o Argus Management of Venice, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-04-30 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2019-01-11 Hill, Cindy -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 Hill Law Firm, P.A., 614 S. Tamiami Trail, Osprey, FL 34229 -
NAME CHANGE AMENDMENT 2009-03-27 THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2006-10-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State