Detail by Entity Name

Florida Not For Profit Corporation

OSPREY COVE (ORANGE COUNTY) HOMEOWNERS ASSOCIATION, INC.

Filing Information
N97000006347 59-3478698 11/10/1997 FL ACTIVE CANCEL ADM DISS/REV 02/28/2005 NONE
Principal Address
1073 Willa Springs Dr. Ste 2001
Winter Springs, FL 32708

Changed: 01/29/2016
Mailing Address
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Changed: 01/29/2016
Registered Agent Name & Address c/o ASC Property Services Inc.
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Name Changed: 01/29/2016

Address Changed: 01/29/2016
Officer/Director Detail Name & Address

Title President

AINSLIE, BRAD
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Title Treasurer

Frisard, Linda
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Title VP, Secretary

DEBBIE, JOHNSON
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Title Manager, AS

Hayden, Edward
1073 Willa Springs Dr. STE 2001
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2021 04/26/2021
2022 04/26/2022
2023 05/04/2023

Document Images
05/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- 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
03/02/2007 -- Reg. Agent Change View image in PDF format
02/16/2007 -- Reg. Agent Resignation View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Reg. Agent Change View image in PDF format
02/28/2005 -- REINSTATEMENT View image in PDF format
03/02/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
11/20/1997 -- Name Change View image in PDF format
11/10/1997 -- Domestic Non-Profit View image in PDF format