Entity Name: | OSPREY RIDGE HOMEOWNERS 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: | 18 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2012 (12 years ago) |
Document Number: | N05000003970 |
FEI/EIN Number |
205044615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 SW Cocoloba Way, STUART, FL, 34997, US |
Mail Address: | 119 SW Cocoloba Way, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young David | Treasurer | 119 SW Cocoloba Way, STUART, FL, 34997 |
Fasig Christian | Secretary | 5315 SW Viola Court, Stuart, FL, 34997 |
YOUNG DAVID | Agent | 119 SW COCOLOBA WAY, STUART, FL, 34997 |
Magnuson Joshua | President | 5324 SW Viola Court, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-03 | 119 SW Cocoloba Way, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-03 | 119 SW COCOLOBA WAY, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-03 | YOUNG, DAVID | - |
CHANGE OF MAILING ADDRESS | 2024-12-03 | 119 SW Cocoloba Way, STUART, FL 34997 | - |
REINSTATEMENT | 2012-10-30 | - | - |
PENDING REINSTATEMENT | 2012-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2006-12-13 | OSPREY RIDGE HOMEOWNERS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2006-07-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-07-03 |
Reg. Agent Change | 2024-05-15 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State