Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OSPREY VILLAGE AT CEDAR CREEK, INC.
Filing Information
N01000002228
51-0425535
03/29/2001
FL
ACTIVE
AMENDMENT AND NAME CHANGE
10/10/2007
NONE
Principal Address
Changed: 05/12/2009
4350 TIMOTHY DRIVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Changed: 05/12/2009
Mailing Address
Changed: 05/12/2009
4350 TIMOTHY DRIVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Changed: 05/12/2009
Registered Agent Name & Address
CANTWELL & GOLDMAN
Name Changed: 06/08/2016
Address Changed: 06/08/2016
96 WILLARD STREET
COCOA, FL 32922
COCOA, FL 32922
Name Changed: 06/08/2016
Address Changed: 06/08/2016
Officer/Director Detail
Name & Address
Title President
Eddy, Karen
Title VP
Cherup, Mike
Title VP
NIEMI, PHYLLIS
Title Secretary
Baker, Suzanne
Title Treasurer
KACINKO, FRANK
Title President
Eddy, Karen
4101 TIMOTHY DRIVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title VP
Cherup, Mike
571 Priscilla Drive
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title VP
NIEMI, PHYLLIS
4171 TIMOTHY DRIVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title Secretary
Baker, Suzanne
4241 TIMOTHY DRIVE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Title Treasurer
KACINKO, FRANK
541 PRISCILLA LANE
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Annual Reports
Report Year | Filed Date |
2023 | 04/18/2023 |
2023 | 07/24/2023 |
2024 | 02/29/2024 |
Document Images