Search icon

OSO PROPERTIES, INC.

Company Details

Entity Name: OSO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: N27681
FEI/EIN Number 59-2949349
Address: BOX 680748, ORLANDO, FL 32868
Mail Address: BOX 680748, ORLANDO, FL 32868
ZIP code: 32868
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPERZEL, MICHELLE Agent 425 N ORANGE AVE, #520, ORLANDO, FL 32801

Treasurer

Name Role Address
Silver, Sherri Treasurer 3729 Parkland Drive, ORLANDO, FL 32814

Vice President

Name Role Address
Watts, Anthony Vice President Orange Cty Corrections Dept 3723 Vision Blvd, ORLANDO, FL 32839

Chief Executive Officer

Name Role Address
SPERZEL, MICHELLE Chief Executive Officer P.O. BOX 680748, ORLANDO, FL 32868

President

Name Role Address
Meglino, Heather President 118 E Jefferson St, Suite 207 Orlando, FL 32801

Secretary

Name Role Address
Adams, Mike Secretary 5025 S Orange Avenue, Ste 102 Orlando, FL 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-08 SPERZEL, MICHELLE No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 425 N ORANGE AVE, #520, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 BOX 680748, ORLANDO, FL 32868 No data
CHANGE OF MAILING ADDRESS 2000-05-05 BOX 680748, ORLANDO, FL 32868 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State