Search icon

OAK HOLLOW AND MAHOGANY RUN NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: OAK HOLLOW AND MAHOGANY RUN NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: N97000002030
FEI/EIN Number 65-0785766
Address: 9150 Galleria Court Suite 201, Naples, FL 34109
Mail Address: 9150 Galleria Court Suite 201, Naples, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent

President

Name Role Address
Diveley, William President 9150 Galleria Court Suite 201, Naples, FL 34109

Vice President

Name Role Address
Sloan, Melissa Vice President 9150 Galleria Court Suite 201, Naples, FL 34109

Secretary

Name Role Address
Zeitler, Mitchell Secretary 9150 Galleria Court Suite 201, Naples, FL 34109

Treasurer

Name Role Address
Birtolo, Antonina Treasurer 9150 Galleria Court Suite 201, Naples, FL 34109

Director

Name Role Address
Connors, Timothy Director 9150 Galleria Court Suite 201, Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 Sandcastle Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 9150 Galleria Court Suite 201, Naples, FL 34109 No data
AMENDMENT 2010-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
Reg. Agent Change 2021-02-03
Reg. Agent Resignation 2020-12-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State