Search icon

OAK HOLLOW PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
PLF PLLC Agent 1833 Hendry Street, Fort Myers, FL 33901

President

Name Role Address
Dunn, Connie President 1111 Forrest Nelson Boulevard, Port Charlotte, FL 33952

Vice President

Name Role Address
Davis, Franklin Vice President 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952

Secretary

Name Role Address
MacKinnon, Sandy Secretary 1111 FORREST NELSON BLVD, PORT CHARLOTTE, FL 33952

Director

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

Events

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

Documents

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