Search icon

TWELVE OAKS ASSOCIATION, INC.

Company Details

Entity Name: TWELVE OAKS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (11 years ago)
Document Number: 762682
FEI/EIN Number 59-2282933
Address: 786 Blanding Blvd., 118, ORANGE PARK, FL 32065
Mail Address: 786 Blanding Blvd., 118, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Professional Community Mgt., INc. Agent 786 Blanding Blvd., 118, ORANGE PARK, FL 32065

Secretary

Name Role Address
ELDER, NANCY Secretary 786 Blanding Blvd., 118 ORANGE PARK, FL 32065
Prats, Michael Secretary 786 Blanding Blvd., 118 Orange Park, FL 32065

Director

Name Role Address
ELDER, NANCY Director 786 Blanding Blvd., 118 ORANGE PARK, FL 32065
Prats, Michael Director 786 Blanding Blvd., 118 Orange Park, FL 32065
Rusz, Flaviu Frank Director 786 Blanding Blvd. #118, Orange Park, FL 32065

Vice President

Name Role Address
Zaczek, Jack Vice President 786 BLANDING BLVD. STE 118, ORANGE PARK, FL 32065

Treasurer

Name Role Address
Prats, Michael Treasurer 786 Blanding Blvd., 118 Orange Park, FL 32065

President

Name Role Address
Rusz, Flaviu Frank President 786 Blanding Blvd. #118, Orange Park, FL 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2017-04-17 786 Blanding Blvd., 118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 Professional Community Mgt., INc. No data
REINSTATEMENT 2013-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State