Search icon

THE WET SLIPS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATI0N, INC.

Company Details

Entity Name: THE WET SLIPS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATI0N, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: N06000011696
FEI/EIN Number 208622962
Address: 480 Blackburn Point Rd, Osprey, FL, 34229, US
Mail Address: 480 Blackburn Point Rd, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PLATT ELINOR R Agent 1629 Bayonne Street, Sarasota, FL, 34231

President

Name Role Address
PLATT DOUGLAS R President 1629 Bayonne Street, Sarasota, FL, 34231

Secretary

Name Role Address
CACCIA CHRISTOPHER J Secretary 1659 Colleen Street, Sarasota, FL, 34231

Treasurer

Name Role Address
Zender Mike Treasurer 716 Silk Oak Dr., Venice, FL, 34293

Vice President

Name Role Address
PLATT ELINOR R Vice President 1629 Bayonne Street, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-03 PLATT, ELINOR R No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1629 Bayonne Street, Sarasota, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 480 Blackburn Point Rd, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2018-10-08 480 Blackburn Point Rd, Osprey, FL 34229 No data
NAME CHANGE AMENDMENT 2009-03-27 THE WET SLIPS AT OSPREY HARBOR VILLAGE CONDOMINIUM ASSOCIATI0N, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
Reg. Agent Change 2018-10-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State