Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STERLING OAKS COMMUNITY ASSOCIATION AND CLUB, INC.

Filing Information
N93000004045 77-0676024 09/01/1993 FL ACTIVE AMENDMENT 11/14/2005 NONE
Principal Address
822 STERLING OAKS BLVD
NAPLES, FL 34110

Changed: 05/16/2001
Mailing Address
822 STERLING OAKS BLVD
NAPLES, FL 34110

Changed: 05/16/2001
Registered Agent Name & Address MIKES, JASON
3301 Bonita Beach Road
Suite 200
Bonita Springs, FL 34134

Name Changed: 04/02/2009

Address Changed: 03/27/2017
Officer/Director Detail Name & Address

Title Secretary

Forte-Morelli, Lucia
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Director

Fuqua, Beverly
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Treasurer

Mulligan, John
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Director

Swallen, Kenneth
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title President

Goodrow, Paul
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Director

Snyder, Lyndia
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title VP

Marra, Stephen
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Director

SANDERS, ERIC
822 STERLING OAKS BLVD
NAPLES, FL 34110

Title Director

COYLE, JOHN
822 STERLING OAKS BLVD
NAPLES, FL 34110

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/27/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
07/26/2006 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Amendment View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- Reg. Agent Change View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format