Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KING OAK VILLAS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N19724 59-2894833 03/18/1987 FL ACTIVE REINSTATEMENT 06/12/2000
Principal Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/21/2023
Mailing Address
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Changed: 02/21/2023
Registered Agent Name & Address Southwest Property Mgmt of Central FL
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Name Changed: 04/25/2024

Address Changed: 02/21/2023
Officer/Director Detail Name & Address

Title President

Mcgrarh, lawrence
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title VP

Comino, Brooke M
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Treasurer

Vital, Ann
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/21/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
06/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
07/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
08/13/2010 -- Reg. Agent Change View image in PDF format
02/09/2010 -- DEBIT MEMO View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
12/01/2009 -- Reg. Agent Resignation View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- Reg. Agent Change View image in PDF format
08/25/2005 -- Reg. Agent Change View image in PDF format
07/22/2005 -- Reg. Agent Resignation View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
06/12/2000 -- REINSTATEMENT View image in PDF format
02/21/2000 -- Admin. Diss. for Reg. Agent View image in PDF format
12/03/1999 -- Reg. Agent Resignation View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format