Search icon

OSPREY COVE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OSPREY COVE MASTER 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: 04 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: N05000001402
FEI/EIN Number 202549206

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

Address: 11691 GATEWAY BLVD., Fort Myers, FL, 33913, US
Mail Address: 11691 Gateway Blvd., Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellavance Rick Director 11691 Gateway Blvd., Fort Myers, FL, 33913
Ethier Mary President 11691 Gateway Blvd, Fort Myers, FL, 33913
Pauline Bellavance Director 11691 Gateway Blvd., Fort Myers, FL, 33913
Sinito Michele Director 11691 Gateway Blvd., Fort Myers, FL, 33913
Morrison Sylvia Director 11691 Gateway Blvd., Fort Myers, FL, 33913
FREY BARRY Vice President 11691 Gateway Blvd., Fort Myers, FL, 33913
ICON MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Icon Management -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 11691 GATEWAY BLVD., 203, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-04-22 11691 GATEWAY BLVD., 203, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 11691 Gateway Blvd., 203, Fort Myers, FL 33913 -
MERGER 2011-01-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 100000110581

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State