Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OSPREY COVE HOMEOWNER'S ASSOCIATION OF HOBE SOUND, INC.

Filing Information
N98000000131 65-0926994 01/12/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/06/2011 NONE
Principal Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Changed: 06/28/2020
Mailing Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Changed: 06/28/2020
Registered Agent Name & Address Cartwright, J. Henry, Esq.
2300 SE Monterey Road
Suite 201
STUART, FL 34996

Name Changed: 05/20/2024

Address Changed: 05/20/2024
Officer/Director Detail Name & Address

Title Director

Wojciechowski, John
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Title Treasurer

ZOEF, DESPINA
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Title VP

POLITES, JOHN
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Title Secretary

BROWN, JIM
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Title President

Barry, Sandy Craig
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
STUART, FL 34994

Title Director

Dunne, Katherine
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2023 04/21/2023
2024 03/25/2024
2024 05/20/2024

Document Images
05/20/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
12/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
10/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
06/06/2011 -- Amended and Restated Articles View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
08/16/2006 -- ANNUAL REPORT View image in PDF format
07/11/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Amendment View image in PDF format
06/18/1999 -- ANNUAL REPORT View image in PDF format
01/12/1998 -- Domestic Non-Profit View image in PDF format