Search icon

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

Company Details

Entity Name: THE DRY SLIPS 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: 06 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N06000007195
FEI/EIN Number 205123325

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

Mail Address: 2848 Proctor Road, Sarasota, FL, 34231, US
Address: 570 BLACKBURN POINT ROAD, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVILAND ROGER President 234 Portofino Drive, North Venice, FL, 34275
HAVILAND ROGER Director 234 Portofino Drive, North Venice, FL, 34275
KEITCHEN JAMES Vice President 669 Crane Prairie Way, Osprey, FL, 34229
KEITCHEN JAMES Director 669 Crane Prairie Way, Osprey, FL, 34229
O'BRIEN SEAN Treasurer 262 Yacht Harbor Drive, Osprey, FL, 34229
O'BRIEN SEAN Director 262 Yacht Harbor Drive, Osprey, FL, 34229
SMITH CHASE Director 512 Casas Bonitas Court, Nokomis, FL, 34275
MAGEE WAYNE Secretary 3906 Willow Lane, Cedar Falls, IA, 50613
MAGEE WAYNE Director 3906 Willow Lane, Cedar Falls, IA, 50613
MILLER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 570 BLACKBURN POINT ROAD, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 2022-03-30 MILLER MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 570 BLACKBURN POINT ROAD, OSPREY, FL 34229 -
NAME CHANGE AMENDMENT 2009-03-27 THE DRY SLIPS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State