Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAK HOLLOW PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
759433 59-2464271 08/03/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/18/2001 NONE
Principal Address
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Changed: 04/27/2018
Mailing Address
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Changed: 04/27/2018
Registered Agent Name & Address PLF PLLC
1833 Hendry Street
Fort Myers, FL 33901

Name Changed: 04/08/2024

Address Changed: 04/08/2022
Officer/Director Detail Name & Address

Title President

Dunn, Connie
1111 Forrest Nelson Boulevard
Port Charlotte, FL 33952

Title VP

Davis, Franklin
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Title Secretary

MacKinnon, Sandy
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Title Director

Viara, Sean
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Title Director

Grimes, Art
1111 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Title Director

Olson, Mark
1111 Forrest Nelson Blvd.
Port Charlotte, FL 33952

Title Director

Stevens , Jason
1111 Forest Nelson Blvd.
Port Charlotte, FL 33952

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/19/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Reg. Agent Resignation View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
06/14/2010 -- Reg. Agent Change View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
06/01/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- Amended and Restated Articles View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- AMENDMENT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format