Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ESCAPE AT ARROWHEAD ASSOCIATION, INC.

Filing Information
747741 59-1948835 06/20/1979 FL ACTIVE REINSTATEMENT 01/04/1989
Principal Address
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Changed: 02/22/2022
Mailing Address
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Changed: 02/22/2022
Registered Agent Name & Address TRIPP SCOTT, P.A.
110 SE 6TH STREET
15TH FLOOR
FORT LAUDERDALE, FL 33301

Name Changed: 08/20/2015

Address Changed: 08/20/2015
Officer/Director Detail Name & Address

Title VICE PRESIDENT

VERA, ANTHONY
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Title PRESIDENT

REDING, RONALD
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Title TREASURER

FOX, JOHN
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Title SECRETARY

RICHARDSON, RACHEL
C/O OASIS COMMUNITY MANAGEMENT, INC.
5100 W. COPANS ROAD, STE 810
MARGATE, FL 33063

Annual Reports
Report YearFiled Date
2022 02/22/2022
2022 05/03/2022
2023 03/27/2023

Document Images
03/27/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
11/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
08/20/2015 -- Reg. Agent Change View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- Reg. Agent Change View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Reg. Agent Change View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format