Search icon

OSPREY COVE HOMEOWNER'S ASSOCIATION OF HOBE SOUND, INC. - Florida Company Profile

Company Details

Entity Name: OSPREY COVE HOMEOWNER'S ASSOCIATION OF HOBE SOUND, 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: 12 Jan 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: N98000000131
FEI/EIN Number 650926994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wojciechowski John Director c/o Coastal Property Management, STUART, FL, 34994
ZOEF DESPINA Treasurer c/o Coastal Property Management, STUART, FL, 34994
POLITES JOHN Vice President c/o Coastal Property Management, STUART, FL, 34994
BROWN JIM Secretary c/o Coastal Property Management, STUART, FL, 34994
Barry Sandy C President c/o Coastal Property Management, STUART, FL, 34994
Dunne Katherine Director c/o Coastal Property Management, Stuart, FL, 34994
Cartwright J. HEsq. Agent 2300 SE Monterey Road, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-20 Cartwright, J. Henry, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 2300 SE Monterey Road, Suite 201, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-06-28 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2011-06-06 - -
AMENDMENT 1999-12-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State