Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OAKS MASTER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N07885 59-2509140 02/28/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/23/1996 NONE
Principal Address
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 08/29/2022
Mailing Address
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 08/29/2022
Registered Agent Name & Address Artemis Lifestyles
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Name Changed: 08/29/2022

Address Changed: 08/29/2022
Officer/Director Detail Name & Address

Title President

Budha, Eon
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Title Director

Trautz Jr, James Thomas
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Title Director

SADDLER, MAYNARD
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Title Treasurer, Secretary

HOOLEY, JANET C
1631 E Vine Street
Suite 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 07/05/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
08/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
07/13/2009 -- Reg. Agent Change View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
07/21/2005 -- ANNUAL REPORT View image in PDF format
11/18/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
10/10/2002 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/15/2001 -- Reg. Agent Change View image in PDF format
07/27/2001 -- Reg. Agent Resignation View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
10/01/1997 -- REG. AGENT CHANGE View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format