Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAK FORREST CONDOMINIUM ASSOCIATION, INC.

Filing Information
770129 59-2345677 09/07/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/08/2014 NONE
Principal Address
1515 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Changed: 10/31/1984
Mailing Address
1515 FORREST NELSON BLVD
PORT CHARLOTTE, FL 33952

Changed: 10/31/1984
Registered Agent Name & Address OAK FORREST CONDOMINIUM ASSOCIATION INC
1515 Forrest Nelson Blvd
Port Charlotte, FL 33952

Name Changed: 02/06/2023

Address Changed: 02/06/2023
Officer/Director Detail Name & Address

Title Director

Cooley, Dave
1515 Forrest Nelson Blvd.
Port Charlotte, FL 33952

Title Director

Cork, MaryAnn Forrest
Office
Port Charlotte, FL 33952

Title President

Roodvoets, Mark Forrest
Office
Port Charlotte, FL 33952

Title VP

Burbank, Tim Forrest
Office
Port Charlotte, FL 33952

Title Director

Wiltjer, James Forrest
Office
Port Charlotte, FL 33952

Title Treasurer

RONALD, LEVESQUE
1515 Forrest Nelson Blvd.
Port Charlotte, FL 33952

Title Secretary

Oranje, Karen Forrest
Office
Port Charlotte, FL 33952

Annual Reports
Report YearFiled Date
2023 02/06/2023
2023 03/23/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
12/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
05/08/2014 -- Amended and Restated Articles View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
09/09/2013 -- Reg. Agent Change View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
08/29/2011 -- Amendment View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
07/06/2010 -- Amendment View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format