Entity Name: | OYSTER COVE 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: | 08 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2011 (14 years ago) |
Document Number: | N14256 |
FEI/EIN Number |
592946897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Paul Waldmiller, 1221 Oyster Cove Drive, Sarasota, FL, 34242, US |
Mail Address: | C/O Paul Waldmiller, 1221 Oyster Cove Drive, Sarasota, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trautman William | President | 1240 Oyster Cove Drive, Sarasota, FL, 34242 |
Waldmiller Paul | Treasurer | 1221 Oyster Cove Drive, Sarasota, FL, 34242 |
Tsonas Sherri | Secretary | 1241 Oyster Cove Drive, Sarasota, FL, 34242 |
Alario Charles | Vice President | 1267 Oyster Cove Drive, Sarasota, FL, 34242 |
Tsonas Sherri | Agent | 1241 Oyster Cove Drive, Sarasota, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | C/O Paul Waldmiller, 1221 Oyster Cove Drive, Sarasota, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | C/O Paul Waldmiller, 1221 Oyster Cove Drive, Sarasota, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | Tsonas, Sherri | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 1241 Oyster Cove Drive, Sarasota, FL 34242 | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State