Entity Name: | OAK HOLLOW PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Aug 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Apr 2001 (24 years ago) |
Document Number: | 759433 |
FEI/EIN Number | 59-2464271 |
Address: | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
Mail Address: | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLF PLLC | Agent | 1833 Hendry Street, Fort Myers, FL 33901 |
Name | Role | Address |
---|---|---|
Dunn, Connie | President | 1111 Forrest Nelson Boulevard, Port Charlotte, FL 33952 |
Name | Role | Address |
---|---|---|
Davis, Franklin | Vice President | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
Name | Role | Address |
---|---|---|
MacKinnon, Sandy | Secretary | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
Name | Role | Address |
---|---|---|
Viara, Sean | Director | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
Grimes, Art | Director | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 |
Olson, Mark | Director | 1111 Forrest Nelson Blvd., Port Charlotte, FL 33952 |
Stevens , Jason | Director | 1111 Forest Nelson Blvd., Port Charlotte, FL 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | PLF PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1833 Hendry Street, Fort Myers, FL 33901 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952 | No data |
AMENDED AND RESTATEDARTICLES | 2001-04-18 | No data | No data |
AMENDMENT | 1997-02-03 | No data | No data |
AMENDMENT | 1984-07-06 | No data | No data |
AMENDMENT | 1984-05-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-30 |
Reg. Agent Resignation | 2018-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State