Entity Name: | OSPREY AT SAWGRASS MILLS 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: | 22 May 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 2003 (22 years ago) |
Document Number: | N32423 |
FEI/EIN Number |
650155328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323, US |
Mail Address: | C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILBERG KLEIN, PL | Agent | 5550 GLADES RD, BOCA RATON, FL, 33431 |
Campbell Neville S | Treasurer | 1145 SAWGRASS CORP PKWY, SUNRISE, FL, 33323 |
CIRUOLO LUCIA | President | 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
MARSH KAREN | Secretary | 1145 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-18 | MILBERG KLEIN, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 5550 GLADES RD, SUITE 500, BOCA RATON, FL 33431 | - |
NAME CHANGE AMENDMENT | 2003-03-19 | OSPREY AT SAWGRASS MILLS HOMEOWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-14 | C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP PKWY, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2003-02-14 | C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORP PKWY, SUNRISE, FL 33323 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State