Entity Name: | OSPREY COVE YACHT CLUB MARINA 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: | 30 Jul 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | N99000004556 |
FEI/EIN Number |
900309549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Mail Address: | c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Layden William | President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Morrison Micheal | Vice President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Mitchell Jodi | Treasurer | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Dubarry Laura | Secretary | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
Boone William J | Director | 3171 SE Dominica Terrace, Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 789 SW Federal Hwy, STE #101, Stuart, FL 34994 | - |
AMENDED AND RESTATEDARTICLES | 2016-01-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-07-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State