Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAKWOOD VILLAGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N32409 59-2951636 05/19/1989 05/18/1989 FL ACTIVE
Principal Address
2609 N Forest Ridge Blvd
Suite 176
Hernando, FL 34442

Changed: 05/11/2022
Mailing Address
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Changed: 11/23/2021
Registered Agent Name & Address ANNE HATHORN LEGAL SERVICES, LLC.
150 2nd Ave. N.
Suite 1270
Saint Petersburg, FL 33701

Name Changed: 04/08/2019

Address Changed: 11/23/2021
Officer/Director Detail Name & Address

Title PRESIDENT/DIRECTOR

HAWKS, BRUCE
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title VICE-PRESIDENT/SECRETARY/DIRECTOR

MARY ANN, WILLIAMS
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title TREASURER/DIRECTOR

DORITY, PAULETTE
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title DIRECTOR

BROCIOUS, ROBERT
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title DIRECTOR

FAMA, FRANK
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title DIRECTOR

SHINN, CONNIE
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Title DIRECTOR

DOERR, PATRICIA
PO BOX 640605
BEVERLY HILLS, FL 34464-0605

Annual Reports
Report YearFiled Date
2023 01/29/2023
2023 11/08/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2023 -- ANNUAL REPORT View image in PDF format
11/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
11/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/18/2020 -- ANNUAL REPORT View image in PDF format
11/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
11/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- Reg. Agent Resignation View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
11/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
10/04/2017 -- Reg. Agent Resignation View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
11/09/2016 -- Reg. Agent Resignation View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- Reg. Agent Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format