Search icon

OSPREY BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OSPREY BAY PROPERTY OWNERS 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: 03 Mar 2008 (17 years ago)
Document Number: N08000002114
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 600 Gillam Road, Wilmington, OH, 45177, US
Address: 15050 CAPTIVA DR, CAPTIVA ISLAND, FL, 33924
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS mary Chairman 600 GILLAM RD, WILMINGTON, OH, 45177
DELUCA DONALD R Vice President 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
DELUCA DONALD R Director 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
ROBERTS ROBY L Chief Executive Officer 600 GILLAM RD, WILMINGTON, OH, 45177
SHROYER MICHAEL Chief Financial Officer 600 Gillam Road, Wilmington, OH, 45177
DELUCA DONALD R Secretary 7290 COLLEGE PKWY, SUITE 400, FT MYERS, FL, 33907
WADE JEFFREY C Assistant Secretary 600 GILLAM ROAD, WILMINGTON, OH, 45177
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Rd, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-04-28 15050 CAPTIVA DR, CAPTIVA ISLAND, FL 33924 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State