Entity Name: | OSPREY POINT 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: | 26 Feb 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | N96000001053 |
FEI/EIN Number |
650707555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441, US |
Mail Address: | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGLEY MIRANDA | President | 6411 OSPREY TERRACE, COCONUT CREEK, FL, 33073 |
Geller Adam | Director | 6400 Osprey Terrace, Coconut Creek, FL, 33073 |
Gomez Emily | Secretary | 6351 Osprey Terrace, Coconut Creek, FL, 33073 |
DONLON SHARON | Director | 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Goldfarb Steffany | Treasurer | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-09 | KAYE BENDER REMBAUM P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-09 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2012-04-24 | - | - |
REINSTATEMENT | 2007-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 1999-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 1215 E HILLSBORO BLVD, DEERFIELD BCH, FL 33441 | - |
AMENDMENT | 1997-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-27 |
Reg. Agent Change | 2018-08-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State