Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAK FORD GOLF CLUB OWNERS ASSOCIATION, INC.

Filing Information
N29643 65-0188722 12/12/1988 FL ACTIVE REINSTATEMENT 01/31/1997
Principal Address
4301 32nd Street West
SUITE A-20
Bradenton, FL 34205

Changed: 03/14/2021
Mailing Address
4301 32nd Street West
SUITE A-20
Bradenton, FL 34205

Changed: 03/14/2021
Registered Agent Name & Address Hill Law Firm, P.A.
614 South Tamiami Trail
Osprey, FL 34229

Name Changed: 03/14/2021

Address Changed: 03/14/2021
Officer/Director Detail Name & Address

Title President

Armstrong, Frank
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title VP

Cullather, Brian
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title Secretary

Bleicher , Michelle
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title Director

Hamilton, Tim
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title Director

Sordo, Wally
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title Director

Grunwald, Mike
4301 32nd Street West
Suite A-20
Bradenton, FL 34205

Title Treasurer

Wanting, Walter
4301 32nd Street West
A-20
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 02/12/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
08/02/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- Reg. Agent Resignation View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
09/21/2007 -- Reg. Agent Change View image in PDF format
08/21/2007 -- Reg. Agent Resignation View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format