Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OYSTER CREEK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N43349 65-0310704 05/10/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/15/2012 NONE
Principal Address
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Changed: 11/15/2012
Mailing Address
6500 ORIOLE BLVD.
ENGLEWOOD, FL 34224

Changed: 04/18/2023
Registered Agent Name & Address FREEMAN, PAUL T
3754 CAPE HAZE DRIVE
ROTONDA WEST, FL 33947

Name Changed: 04/18/2023

Address Changed: 04/18/2023
Officer/Director Detail Name & Address

Title President

Abbruzzese, Joseph
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title VP

Jones, Robert
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title Treasurer

Kolasinski, Jim
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title Asst. Treasurer

Bailey, Mark
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title Secretary

Pickett, Patsy
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title Asst. Secretary

Wells, Cathy
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Title Director

Mann, Raymond
6601 ORIOLE BLVD
ENGLEWOOD, FL 34224

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 04/18/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
11/15/2012 -- Amended and Restated Articles View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/02/2003 -- Reg. Agent Change View image in PDF format
04/08/2002 -- Amendment View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- Amendment View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format