Entity Name: | SOUTHERN OAKS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 May 1996 (29 years ago) |
Document Number: | 732511 |
FEI/EIN Number |
592488595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 TIMBERWOOD DRIVE, JACKSONVILLE, FL, 32256, US |
Mail Address: | C/O Interlaced Property Solutions, 5991 Chester Ave #203, Jacksonville, FL, 32217, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reum Michele | Chairman | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
Pait Melinda | Secretary | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
Perdue Marsha | Director | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
Smith Carolyn | Director | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
Castle Robin | Director | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
Bennett Michael | Director | 7601 Timberwood Drive, JACKSONVILLE, FL, 32256 |
INTERLACED PROPERTY SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | Interlaced Property Solutions | - |
CHANGE OF MAILING ADDRESS | 2023-08-29 | 7601 TIMBERWOOD DRIVE, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 7601 TIMBERWOOD DRIVE, JACKSONVILLE, FL 32256 | - |
NAME CHANGE AMENDMENT | 1996-05-30 | SOUTHERN OAKS ASSOCIATION, INC. | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1984-04-30 | - | - |
INVOLUNTARILY DISSOLVED | 1976-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2020-07-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State