Search icon

SOUTHERN OAKS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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