Entity Name: | OAKMONT VILLAGE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 1989 (36 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Jun 2000 (25 years ago) |
Document Number: | N33925 |
FEI/EIN Number |
650162286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DHALLE DEBORAH | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
HARE RICHEY | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RILEY STEVEN | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
BETTEN CRAIG | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
YACOBELLI ROCCO | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
SYLVES PAUL | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, SUITE#215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-27 | RESORT MANAGEMENT | - |
MERGER | 2000-06-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 300000030203 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000859760 | ACTIVE | 1000000488866 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000128620 | ACTIVE | 1000000407975 | SEMINOLE | 2012-12-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-10-04 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State