Entity Name: | OSPREY RIDGE AT BOGGY CREEK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
OSPREY RIDGE AT BOGGY CREEK HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 12 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2019 (6 years ago) |
Document Number: | N17000010288 |
FEI/EIN Number |
82-3130192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 |
Mail Address: | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTEMIS LIFESTYLE SERVICES, INC. | Agent | - |
Santana, Soliany | President | 1631 E. Vine Street, Suite 300 Kissimmee, FL 34744 |
Bellido, Jorge | Vice President | 1631 E. Vine Street, Suite 300 Kissimmee, FL 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Artemis Lifestyle Services, Inc. | - |
REINSTATEMENT | 2019-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-11 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2019-01-11 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-11 | Artemis Lifestyle Services, Inc, 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-01-11 |
Domestic Non-Profit | 2017-10-12 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State