Search icon

OSPREY POINT HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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