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 |
Name | Role | Address |
---|---|---|
PLATT ELINOR R | Agent | 1629 Bayonne Street, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
PLATT DOUGLAS R | President | 1629 Bayonne Street, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
CACCIA CHRISTOPHER J | Secretary | 1659 Colleen Street, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Zender Mike | Treasurer | 716 Silk Oak Dr., Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
PLATT ELINOR R | Vice President | 1629 Bayonne Street, Sarasota, FL, 34231 |
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 |
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