Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAKMONT VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N33925 65-0162286 08/28/1989 FL ACTIVE CORPORATE MERGER 06/02/2000 NONE
Principal Address
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Changed: 04/22/2023
Mailing Address
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Changed: 04/22/2023
Registered Agent Name & Address RESORT MANAGEMENT
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Name Changed: 04/27/2020

Address Changed: 04/22/2023
Officer/Director Detail Name & Address

Title Treasurer

DHALLE, DEBORAH
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title Secretary

HARE, RICHEY
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title VP

RILEY, STEVEN
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title PRESIDENT

BETTEN, CRAIG
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title Director

YACOBELLI, ROCCO
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title Director

SYLVES, PAUL
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Title Director

REID, BARRY
C/O RESORT MANAGEMENT
2685 HORSESHOE DR S
SUITE#215
NAPLES, FL 34104

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/22/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
09/15/2006 -- Reg. Agent Change View image in PDF format
08/25/2006 -- Reg. Agent Resignation View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- Merger View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format