Search icon

ISLE OF OSPREY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ISLE OF OSPREY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Aug 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1993 (31 years ago)
Document Number: N93000004439
FEI/EIN Number 59-2963971
Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA Agent 610 N Wymore Rd, Suite 200, Maitland, FL 32751

President

Name Role Address
Wang, Sunnie President 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Treasurer

Name Role Address
PRINSELL, JON Treasurer 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Secretary

Name Role Address
PRINSELL, JON Secretary 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Vice President

Name Role Address
MYERS, JEFF Vice President 610 N Wymore Rd, Suite 200 Maitland, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 SOUTHWEST PROPERTY MGMT OF CENTRAL FLORIDA No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REINSTATEMENT 1993-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State