Search icon

THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM 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: N04000008333
FEI/EIN Number 202681714
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

Agent

Name Role Address
Hill Cindy Agent Hill Law Firm, P.A., Osprey, FL, 34229

President

Name Role Address
Diulus-Myers Patty President c/o Argus Management of Venice, Venice, FL, 34285

Vice President

Name Role Address
Hurwitz Bobbi Vice President c/o Argus Management of Venice, Venice, FL, 34285

trea

Name Role Address
Cable Steve trea c/o Argus Management of Venice, Venice, FL, 34285

Secretary

Name Role Address
Hopler Jeff Secretary C/O RealManage, OSPREY, FL, 34229

Director

Name Role Address
Harris Jay Director c/o Argus Management of Venice, Venice, FL, 34285

Manager

Name Role Address
O'Grady Barbara Manager 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 No data
CHANGE OF MAILING ADDRESS 2024-04-30 c/o Argus Management of Venice, 1062 E. Venice Avenue, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2019-01-11 Hill, Cindy No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 Hill Law Firm, P.A., 614 S. Tamiami Trail, Osprey, FL 34229 No data
NAME CHANGE AMENDMENT 2009-03-27 THE VILLAS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC. No data
AMENDMENT 2006-10-20 No data No data

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 Feb 2025

Sources: Florida Department of State